MOBILE ECU TUNING (SCO) LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

13/06/2413 June 2024 Registered office address changed from 24 Muirton Drive Bishopbriggs Glasgow G64 3AS Scotland to 51 Langdale Moodiesburn Glasgow North Lanarkshire G69 0BN on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-17 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Cessation of Robert Mitchell as a person with significant control on 2021-06-01

View Document

06/02/236 February 2023 Termination of appointment of Robert Mitchell as a secretary on 2021-06-01

View Document

06/02/236 February 2023 Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 24 Muirton Drive Bishopbriggs Glasgow G64 3AS on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Robert Mitchell as a director on 2021-06-01

View Document

06/02/236 February 2023 Notification of Ryan Charles Varney as a person with significant control on 2021-06-01

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Appointment of Mr Ryan Charles Varney as a director on 2021-06-01

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-06-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Registered office address changed from Albasas Regent Court the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 2021-07-27

View Document

17/06/2117 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/06/2017 June 2020 Annual accounts for year ending 17 Jun 2020

View Accounts

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM REGENT COURT 70 WEST REGENT STREET THE CALEDONIAN SUITE GLASGOW G2 2QZ SCOTLAND

View Document

18/06/1918 June 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