About

Registered Number: SC303817
Date of Incorporation: 12/06/2006 (18 years and 9 months ago)
Company Status: Active
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: 8 Castle Gardens, Balfron, Glasgow, G63 0LT

 

Garage Duo Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Frame, Jason William, Mackenzie, Lewis John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAME, Jason William 12 June 2006 - 1
MACKENZIE, Lewis John 12 June 2006 30 August 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
DISS40 - Notice of striking-off action discontinued 22 October 2019
AA - Annual Accounts 21 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 22 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 July 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 27 February 2017
RT01 - Application for administrative restoration to the register 27 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 29 July 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
AA - Annual Accounts 31 October 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 10 July 2011
CH01 - Change of particulars for director 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AD01 - Change of registered office address 13 February 2011
AA - Annual Accounts 02 August 2010
CERTNM - Change of name certificate 27 July 2010
RESOLUTIONS - N/A 22 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 15 July 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 22 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
225 - Change of Accounting Reference Date 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.