COLLISION REPAIR LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Approval of administrator’s proposals |
| 10/10/2510 October 2025 New | Notice of Administrator's proposal |
| 26/09/2526 September 2025 New | Change of details for Mr David Stewart Hunter as a person with significant control on 2025-09-25 |
| 26/09/2526 September 2025 New | Director's details changed for Mr David Stewart Hunter on 2025-09-25 |
| 26/09/2526 September 2025 New | Registered 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 |
| 26/09/2526 September 2025 New | Registered 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 |
| 24/09/2524 September 2025 New | Appointment of an administrator |
| 11/08/2511 August 2025 | Termination of appointment of Jack Hunter as a director on 2025-07-31 |
| 11/08/2511 August 2025 | Termination of appointment of Adam Christian Kilian as a director on 2025-07-31 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/09/2326 September 2023 | Registration of charge SC6351480001, created on 2023-09-14 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 12/07/2312 July 2023 | Appointment of Mr Adam Christian Kilian as a director on 2023-06-20 |
| 16/05/2316 May 2023 | Termination of appointment of Josef Kilian as a director on 2022-12-23 |
| 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 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 02/07/212 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/07/194 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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