COLLISION REPAIR LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewApproval of administrator’s proposals

View Document

10/10/2510 October 2025 NewNotice of Administrator's proposal

View Document

26/09/2526 September 2025 NewChange of details for Mr David Stewart Hunter as a person with significant control on 2025-09-25

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr David Stewart Hunter on 2025-09-25

View Document

26/09/2526 September 2025 NewRegistered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to C/O Donald Iain Mcnaught 227 West George Street Glasgow G2 2nd on 2025-09-26

View Document

26/09/2526 September 2025 NewRegistered office address changed from C/O Donald Iain Mcnaught 227 West George Street Glasgow G2 2nd Scotland to 227 West George Street Glasgow G2 2nd on 2025-09-26

View Document

24/09/2524 September 2025 NewAppointment of an administrator

View Document

11/08/2511 August 2025 Termination of appointment of Jack Hunter as a director on 2025-07-31

View Document

11/08/2511 August 2025 Termination of appointment of Adam Christian Kilian as a director on 2025-07-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Registration of charge SC6351480001, created on 2023-09-14

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Appointment of Mr Adam Christian Kilian as a director on 2023-06-20

View Document

16/05/2316 May 2023 Termination of appointment of Josef Kilian as a director on 2022-12-23

View Document

15/05/2315 May 2023 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2023-05-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company