- Company Overview for CARRICK CONTAINER SERVICES LIMITED (SC073985)
- Filing history for CARRICK CONTAINER SERVICES LIMITED (SC073985)
- People for CARRICK CONTAINER SERVICES LIMITED (SC073985)
- Charges for CARRICK CONTAINER SERVICES LIMITED (SC073985)
- Insolvency for CARRICK CONTAINER SERVICES LIMITED (SC073985)
- More for CARRICK CONTAINER SERVICES LIMITED (SC073985)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Dec 2017 | AD01 | Registered office address changed from C/0 Scott-Moncrieff, Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 14 December 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 May 2016 | TM01 | Termination of appointment of Kevin Patrick Flynn as a director on 11 May 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
09 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Colin Duncan Robert Mckellar on 30 July 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Kevin Patrick Flynn on 30 July 2011 | |
09 Aug 2011 | CH03 | Secretary's details changed for Colin Duncan Robert Mckellar on 30 July 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Colin Duncan Robert Mckellar on 31 March 2010 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |