Steering Rack Services Limited

General information

Name:

Steering Rack Services Ltd

Office Address:

C/0 Richard Gardiner, Thomson Cooper 3 Castle Court KY11 8PB Dunfermline

Number: SC080731

Incorporation date: 1982-11-04

Dissolution date: 2023-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC080731 42 years ago, Steering Rack Services Limited had been a private limited company until 2023-09-28 - the date it was officially closed. Its latest mailing address was C/0 Richard Gardiner, Thomson Cooper, 3 Castle Court Dunfermline.

This firm was administered by 1 director: John C. who was overseeing it for 4 years.

The companies that controlled this firm were: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the registration number 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 16 April 2019

Latest update: 9 October 2023

People with significant control

Alliance Automotive Uk Limited
Address: No 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England
Registration number 03430230
Notified on 16 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret M.
Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Noreen H.
Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 22 July 2014
Date Approval Accounts 22 July 2014
Annual Accounts 16 February 2016
Date Approval Accounts 16 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to November 30, 2020 (was December 31, 2020). (AA01)
filed on: 28th, January 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

100 Borron Street Port Dundas

Post code:

G4 9XF

City / Town:

Glasgow

HQ address,
2015

Address:

100 Borron Street Port Dundas

Post code:

G4 9XF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
40
Company Age

Closest Companies - by postcode