Home
A-Z Index
C list
CG list
CG list
Cg Car Sales (scotland) Ltd, Paisley
About
Name: Cg Car Sales (scotland) Ltd
Number: SC525898
Incorporation date: 2016-02-03
End of financial year: 31 December
Address:
111a Neilston Road
Paisley
PA2 6ER
SIC code:
45111 - Sale of new cars and light motor vehicles
Loranda G.
2 February 2017
Nature of control:
significiant influence or control
Show PSC documents details
Cg Car Sales (Scotland) Ltd was formally closed on 2019-08-27.
Cg Car Sales (scotland) was a private limited company that could have been found at 111A Neilston Road, Paisley, PA2 6ER, Renfrewshire, SCOTLAND. The company (incorporated on 2016-02-03) was run by 1 director.
Director Colin G. who was appointed on 02 March 2016.
The company was officially classified as "sale of new cars and light motor vehicles" (45111).
The last confirmation statement was filed on 2019-02-02 and last time the annual accounts were filed was on 31 December 2018.
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
Free Download
(1 page)
Show more filings
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, June 2019
| dissolution
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, April 2019
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 12th, February 2019
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting period shortened to Monday 31st December 2018, originally was Thursday 28th February 2019.
filed on: 29th, November 2018
| accounts
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 10th, May 2018
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Friday 2nd February 2018
filed on: 7th, February 2018
| confirmation statement
Free Download
(3 pages)
TM01
Director's appointment was terminated on Monday 31st July 2017
filed on: 22nd, August 2017
| officers
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 2nd, August 2017
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Thursday 2nd February 2017
filed on: 10th, February 2017
| confirmation statement
Free Download
(5 pages)
AP01
New director appointment on Wednesday 2nd March 2016.
filed on: 2nd, March 2016
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 3rd, February 2016
| incorporation
Free Download
(7 pages)