UNIVERSAL MOTOR SERVICES LTD
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 2BP

Company number SC356399
Status Liquidation
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address 32 DEANSTON AVENUE, BARRHEAD, GLASGOW, G78 2BP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Insolvency:form 4.26(scot) Return of final meeting; Notice of final meeting of creditors; First Gazette notice for compulsory strike-off. The most likely internet sites of UNIVERSAL MOTOR SERVICES LTD are www.universalmotorservices.co.uk, and www.universal-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Universal Motor Services Ltd is a Private Limited Company. The company registration number is SC356399. Universal Motor Services Ltd has been working since 11 March 2009. The present status of the company is Liquidation. The registered address of Universal Motor Services Ltd is 32 Deanston Avenue Barrhead Glasgow G78 2bp. . MERCER, Gerard is a Director of the company. Secretary MITCHELL, David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MERCER, Gerard
Appointed Date: 11 March 2009
47 years old

Resigned Directors

Secretary
MITCHELL, David
Resigned: 31 December 2014
Appointed Date: 11 March 2009

UNIVERSAL MOTOR SERVICES LTD Events

12 Apr 2017
Insolvency:form 4.26(scot) Return of final meeting
12 Apr 2017
Notice of final meeting of creditors
08 Mar 2016
First Gazette notice for compulsory strike-off
04 Mar 2016
Registered office address changed from 7 Dumbarton Road Duntocher Clydebank G81 6AT to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 4 March 2016
04 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23

...
... and 17 more events
06 Apr 2010
Annual return made up to 11 March 2010 with full list of shareholders
06 Apr 2010
Secretary's details changed for Mr David Mitchell on 1 March 2010
06 Apr 2010
Register inspection address has been changed
06 Apr 2010
Director's details changed for Gerard Mercer on 1 March 2010
11 Mar 2009
Incorporation