- Company Overview for CARMICHAEL (SCOTLAND) LIMITED (SC163452)
- Filing history for CARMICHAEL (SCOTLAND) LIMITED (SC163452)
- People for CARMICHAEL (SCOTLAND) LIMITED (SC163452)
- Charges for CARMICHAEL (SCOTLAND) LIMITED (SC163452)
- More for CARMICHAEL (SCOTLAND) LIMITED (SC163452)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2024 | DS01 | Application to strike the company off the register | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Oct 2021 | AD01 | Registered office address changed from The Steading Pentland Mains Loanhead Midlothian EH20 9QG Scotland to 10B London Road 10B London Road Dalkeith Dalkeith Midlothian EH22 1DR on 5 October 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Feb 2017 | AD02 | Register inspection address has been changed from C/O Alastair M Carmichael 7 Dryden Place Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HP Scotland to C/O Alastair M Carmichael the Steading Pentland Mains Loanhead EH20 9QG | |
24 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 7 Dryden Place Loanhead Midlothian EH20 9HP to The Steading Pentland Mains Loanhead Midlothian EH20 9QG on 28 August 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |