About

Registered Number: SC384012
Date of Incorporation: 20/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 36 Finglen Place, Darnley, Glasgow, G53 7SP

 

Based in Glasgow, Scotia Repair Centre Ltd was founded on 20 August 2010, it's status at Companies House is "Dissolved". There are 2 directors listed as Ahmad, Shamim, Zakir, Tayyab for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Shamim 28 October 2017 - 1
ZAKIR, Tayyab 08 June 2015 13 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 21 May 2016
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 12 September 2013
AD01 - Change of registered office address 13 May 2013
AD01 - Change of registered office address 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 10 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 01 May 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 16 December 2011
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.