- Company Overview for CARMICHAEL (ABERDEEN) LIMITED (SC161121)
- Filing history for CARMICHAEL (ABERDEEN) LIMITED (SC161121)
- People for CARMICHAEL (ABERDEEN) LIMITED (SC161121)
- Charges for CARMICHAEL (ABERDEEN) LIMITED (SC161121)
- More for CARMICHAEL (ABERDEEN) LIMITED (SC161121)
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) |
---|---|---|---|
23 Nov 2016 | TM01 | Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 28 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 28 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Ryan Christopher Brown as a director on 28 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Valerie Lynn Lyon-Brodie on 22 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Irene Margaret Carmichael on 22 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Gordon Carmichael on 22 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Andrew Thomas Brodie on 22 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Andrew Thomas Brodie on 22 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
13 Dec 2012 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 13 December 2012 | |
13 Dec 2012 | AP01 | Appointment of Irene Margaret Carmichael as a director | |
13 Dec 2012 | AP01 | Appointment of Valerie Lynn Lyon-Brodie as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
13 Dec 2012 | RESOLUTIONS |
Resolutions
|