- Company Overview for CARRONVALE HOMES LIMITED (SC101867)
- Filing history for CARRONVALE HOMES LIMITED (SC101867)
- People for CARRONVALE HOMES LIMITED (SC101867)
- Charges for CARRONVALE HOMES LIMITED (SC101867)
- Insolvency for CARRONVALE HOMES LIMITED (SC101867)
- More for CARRONVALE HOMES LIMITED (SC101867)
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) |
---|---|---|---|
22 Sep 2020 | OC-DV | Order of court - dissolution void | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2020 | CH01 | Director's details changed for Mr Allan Gordon Hogg on 20 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 6 January 2020 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
17 May 2018 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
21 Nov 2016 | TM01 | Termination of appointment of James Jackson Wilson Preston as a director on 16 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Gordon Carr Hogg as a director on 16 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Allan Gordon Hogg as a secretary on 16 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 7 November 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 65 Northumberland Street Edinburgh EH3 6JQ on 28 October 2016 | |
03 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 26 | |
26 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 25 | |
20 Sep 2012 | 3.5(Scot) | Notice of receiver's report | |
25 Jun 2012 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
18 Jun 2012 | AD01 | Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 18 June 2012 | |
16 May 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 23 | |
09 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |