Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parts Surgery Ltd
Parts Surgery Ltd is an active company incorporated on 30 July 2019 with the registered office located in Denny, Stirling and Falkirk. Parts Surgery Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC637407
Private limited company
Scottish Company
Age
6 years
Incorporated
30 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
842 days
Dated
23 June 2022
(3 years ago)
Next confirmation dated
23 June 2023
Was due on
7 July 2023
(2 years 3 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
910 days
For period
1 Aug
⟶
31 Jul 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2022
Was due on
30 April 2023
(2 years 6 months ago)
Learn more about Parts Surgery Ltd
Contact
Update Details
Address
1a Winchester Avenue
Denny
FK6 6QE
Scotland
Address changed on
23 Jun 2022
(3 years ago)
Previous address was
17 Cowdenhill Road Bo'ness EH51 9JH Scotland
Companies in FK6 6QE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Tomas Miksta
Director • PSC • Manager • Lithuanian • Lives in Scotland • Born in May 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Jul 2021
For period
31 Jul
⟶
31 Jul 2021
Traded for
12 months
Cash in Bank
£12.22K
Decreased by £2.94K (-19%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 10 (+167%)
Total Assets
£426.17K
Increased by £244.11K (+134%)
Total Liabilities
-£345.55K
Increased by £168.78K (+95%)
Net Assets
£80.62K
Increased by £75.33K (+1424%)
Debt Ratio (%)
81%
Decreased by 16.01% (-16%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 2 Jul 2024
Mr Tomas Miksta (PSC) Details Changed
3 Years Ago on 6 Jul 2022
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Registered Address Changed
3 Years Ago on 23 Jun 2022
Amended Full Accounts Submitted
3 Years Ago on 6 May 2022
Full Accounts Submitted
3 Years Ago on 3 May 2022
Registered Address Changed
3 Years Ago on 4 Apr 2022
Vidas Medeksa (PSC) Resigned
3 Years Ago on 4 Apr 2022
Vidas Medeksa Resigned
3 Years Ago on 4 Apr 2022
Get Alerts
Get Credit Report
Discover Parts Surgery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Change of details for Mr Tomas Miksta as a person with significant control on 6 July 2022
Submitted on 20 Jul 2022
Registered office address changed from 17 Cowdenhill Road Bo'ness EH51 9JH Scotland to 1a Winchester Avenue Denny FK6 6QE on 23 June 2022
Submitted on 23 Jun 2022
Confirmation statement made on 23 June 2022 with updates
Submitted on 23 Jun 2022
Amended total exemption full accounts made up to 31 July 2021
Submitted on 6 May 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 3 May 2022
Termination of appointment of Vidas Medeksa as a director on 4 April 2022
Submitted on 4 Apr 2022
Cessation of Vidas Medeksa as a person with significant control on 4 April 2022
Submitted on 4 Apr 2022
Registered office address changed from 3/6 Southhouse Square Edinburgh EH17 8DN Scotland to 17 Cowdenhill Road Bo'ness EH51 9JH on 4 April 2022
Submitted on 4 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs