About

Registered Number: SC232775
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Based in Glasgow, Dunwell Motors Ltd was registered on 14 June 2002, it has a status of "Liquidation". The company has 2 directors listed as Stewart, Susan Agnes, Thomson, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Terence 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Susan Agnes 01 June 2005 - 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 18 April 2017
4.2(Scot) - N/A 18 April 2017
AD01 - Change of registered office address 18 April 2017
MR04 - N/A 08 April 2017
MR04 - N/A 08 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 21 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 04 February 2016
DISS16(SOAS) - N/A 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 09 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 April 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 24 January 2014
DISS16(SOAS) - N/A 25 December 2013
GAZ1 - First notification of strike-off action in London Gazette 13 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 July 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 30 June 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 06 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 June 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 July 2006
287 - Change in situation or address of Registered Office 04 February 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 11 January 2005
410(Scot) - N/A 20 July 2004
410(Scot) - N/A 26 June 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 24 November 2003
363a - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 2004 Fully Satisfied

N/A

Floating charge 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.