HQ GARAGE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8AZ

Company number SC394945
Status Liquidation
Incorporation Date 7 March 2011
Company Type Private Limited Company
Address HJS RECOCERY SUITE 18, THE PENTAGON CENTRE, 36 WASHINGTON STREET, GLASGOW, G3 8AZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-10-14 GBP 1 ; Compulsory strike-off action has been suspended. The most likely internet sites of HQ GARAGE LIMITED are www.hqgarage.co.uk, and www.hq-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hq Garage Limited is a Private Limited Company. The company registration number is SC394945. Hq Garage Limited has been working since 07 March 2011. The present status of the company is Liquidation. The registered address of Hq Garage Limited is Hjs Recocery Suite 18 The Pentagon Centre 36 Washington Street Glasgow G3 8az. . GAFFNEY, Gerry is a Director of the company. Secretary WYMET SECRETARIAL SERVICES LIMITED has been resigned. Director ORRU, Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
GAFFNEY, Gerry
Appointed Date: 02 September 2013
54 years old

Resigned Directors

Secretary
WYMET SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2012
Appointed Date: 07 March 2011

Director
ORRU, Paul
Resigned: 31 January 2015
Appointed Date: 07 March 2011
52 years old

HQ GARAGE LIMITED Events

15 Oct 2016
Compulsory strike-off action has been discontinued
14 Oct 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1

05 Aug 2016
Compulsory strike-off action has been suspended
11 Jul 2016
Registered office address changed from Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 July 2016
01 Jul 2016
Termination of appointment of Paul Orru as a director on 31 January 2015
...
... and 11 more events
30 May 2013
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1

29 May 2013
Termination of appointment of Wymet Secretarial Services Limited as a secretary
03 Apr 2012
Annual return made up to 7 March 2012 with full list of shareholders
18 May 2011
Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland on 18 May 2011
07 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted