THE GARAGE (DUNDEE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Robert Mather as a director on 2023-09-11

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Termination of appointment of James Mcgeary Hogg as a director on 2023-07-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR BRADLEY MATHERS / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MATHERS / 01/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ROBERT MATHER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MR JAMES MCGEACY HOGG

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY MATHERS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BRADLEY MATHERS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOGG

View Document

03/01/193 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 100

View Document

03/01/193 January 2019 CESSATION OF JAMES HOGG AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MATHER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED BRADLEY ROBERT MATHER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 COMPANY NAME CHANGED LLJ TRANSPORT LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 4 VALENTINE COURT BUSINESS PARK DUNDEE ANGUS DD2 3QB

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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