Advanced company searchLink opens in new window

CARRONVALE BUILDING COMPANY LIMITED

Company number SC035882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2016 AP02 Appointment of Albyn Solutions Ltd as a director on 9 November 2016
16 Nov 2016 TM01 Termination of appointment of Ruth Isabelle Hogg as a director on 9 November 2016
20 Oct 2016 TM01 Termination of appointment of Gordon Carr Hogg as a director on 7 October 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AA Full accounts made up to 31 March 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Jul 2012 AD01 Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012
28 Jun 2012 TM01 Termination of appointment of James Preston as a director
30 May 2012 AA Accounts for a medium company made up to 31 March 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a medium company made up to 31 March 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Jan 2011 AD02 Register inspection address has been changed
02 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH04 Secretary's details changed for Russel and Aitken on 28 January 2010
02 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
21 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Apr 2008 AA Group of companies' accounts made up to 31 March 2007