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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 08 July 2004 | Fully Satisfied |
N/A |
Floating charge | 18 June 2004 | Fully Satisfied |
N/A |