Advanced company searchLink opens in new window

CHARIS DEVELOPMENTS LIMITED

Company number SC148290

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)
19 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2015 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
02 Jun 2014 CO4.2(Scot) Court order notice of winding up
02 Jun 2014 4.2(Scot) Notice of winding up order
28 May 2014 AD01 Registered office address changed from 1 Lisden Gardens Kirriemuir Angus DD8 4DW on 28 May 2014
05 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
11 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Gail Linda Carr on 7 January 2010
24 Feb 2010 CH01 Director's details changed for Alexander Stuart Carr on 7 January 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 07/01/09; full list of members
29 Jan 2009 288c Director's change of particulars / gail carr / 01/12/2008
29 Jan 2009 190 Location of debenture register
29 Jan 2009 288c Director and secretary's change of particulars / alexander carr / 01/12/2008
29 Jan 2009 353 Location of register of members
29 Jan 2009 287 Registered office changed on 29/01/2009 from 26 marywell brae kirriemuir angus DD8 4BJ
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008