82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Alan A.
1 April 2021
Nature of control:
significiant influence or control
Taha M.
3 July 2019 - 1 April 2021
Nature of control:
75,01-100% shares
Speed Max Auto Garage Ltd was dissolved on 2022-12-27.
Speed Max Auto Garage was a private limited company that was located at 1541 London Road, Glasgow, G31 4PX, SCOTLAND. The company (incorporated on 2019-07-03) was run by 1 director.
Director Alan A. who was appointed on 01 April 2021.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was filed on 2021-07-02 and last time the statutory accounts were filed was on 30 July 2021.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 25th, July 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 13th, July 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Thu, 30th Jul 2020
filed on: 1st, July 2021
| accounts
Free Download
(7 pages)
PSC01
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 14th, April 2021
| persons with significant control
Free Download
(2 pages)
AP01
On Thu, 1st Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 14th, April 2021
| persons with significant control
Free Download
(1 page)
TM01
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 28th, September 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
Free Download
(10 pages)
SH01
Capital declared on Wed, 3rd Jul 2019: 100.00 GBP
capital