CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED
Company number SC030363
- Company Overview for CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED (SC030363)
- Filing history for CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED (SC030363)
- People for CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED (SC030363)
- Charges for CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED (SC030363)
- More for CARSON LIFTING & TRANSPORT SOLUTIONS LIMITED (SC030363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Mr Douglas James Cardiff on 18 January 2012 | |
19 Jan 2012 | TM02 | Termination of appointment of Douglas Cardiff as a secretary | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
17 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Brian Cardiff as a director | |
25 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from 5 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 25 August 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
27 Aug 2010 | CH03 | Secretary's details changed for Douglas James Cardiff on 24 July 2010 | |
27 Aug 2010 | CH01 | Director's details changed for John Morrison on 24 July 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Mr Brian Alexander Cardiff on 24 July 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Douglas James Cardiff on 24 July 2010 | |
08 Jul 2010 | 466(Scot) | Alterations to floating charge 7 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |