Advanced company searchLink opens in new window

CUROT CONTRACTS LIMITED

Company number SC086148

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)
03 May 2012 TM01 Termination of appointment of Matthew Gingles as a director
08 Feb 2012 AP01 Appointment of Mr Martin Mccoll as a director
03 Oct 2011 AA Full accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
02 Mar 2010 AA Full accounts made up to 31 March 2009
24 Aug 2009 363a Return made up to 31/07/09; full list of members
29 Jan 2009 AA Full accounts made up to 31 March 2008
31 Oct 2008 287 Registered office changed on 31/10/2008 from 41 bowfield solutions 41 bowfield rd west kilbride ayrshire KA239LD scotland
21 Aug 2008 363a Return made up to 31/07/08; full list of members
21 Aug 2008 190 Location of debenture register
21 Aug 2008 287 Registered office changed on 21/08/2008 from 141 crowhill road bishopbriggs glasgow G64 1RS
21 Aug 2008 353 Location of register of members
22 Apr 2008 155(6)a Declaration of assistance for shares acquisition
17 Apr 2008 288a Director appointed matthew gingles
15 Apr 2008 288b Appointment terminated director and secretary matthew gingles
15 Apr 2008 288b Appointment terminated director brian o'donnell
12 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Apr 2008 288a Director appointed gordon scott wotherspoon
12 Apr 2008 288a Secretary appointed andrew melville
12 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2008 288a Director appointed brian joseph peter o'donnell logged form
17 Dec 2007 AA Accounts for a medium company made up to 31 March 2007