Advanced company searchLink opens in new window

CARRONVALE HOMES LIMITED

Company number SC101867

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)
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
  • GBP 2
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