Advanced company searchLink opens in new window

A & A CARSON CONSTRUCTION LIMITED

Company number SC163460

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)
17 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2011 O/C EARLY DISS Order of court for early dissolution
03 Jun 2011 AD01 Registered office address changed from Unit 3 Old Mill Park Industrial Estate Kirkintilloch Glasgow G66 1SH on 3 June 2011
06 May 2011 CO4.2(Scot) Court order notice of winding up
06 May 2011 4.2(Scot) Notice of winding up order
10 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2009 TM01 Termination of appointment of Jacqueline Carson as a director
08 Apr 2009 363a Return made up to 19/02/09; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Mar 2008 363a Return made up to 19/02/08; full list of members
19 Mar 2008 288c Director and Secretary's Change of Particulars / andrew carson / 01/11/2007 / HouseName/Number was: , now: 23; Street was: 18 allan glen gardens, now: cortmalaw gardens; Area was: , now: robroyston; Post Town was: bishopbriggs, now: glasgow; Post Code was: G64 3BG, now:
19 Mar 2008 288c Director's Change of Particulars / jacqueline carson / 01/11/2007 / HouseName/Number was: , now: 6; Street was: 18 allan glen gardens, now: invargary drive; Post Code was: G64 3BG, now: G64 3HX
14 May 2007 AA Total exemption small company accounts made up to 31 August 2006
20 Mar 2007 363a Return made up to 19/02/07; full list of members
29 Mar 2006 AA Total exemption small company accounts made up to 31 August 2005
27 Feb 2006 363a Return made up to 19/02/06; full list of members
27 Feb 2006 287 Registered office changed on 27/02/06 from: unit 1 old mill park industrial estate kirkintilloch glasgow G66 1SH
14 Feb 2006 287 Registered office changed on 14/02/06 from: 45 milngavie road bearsden glasgow G61 2DW
21 Nov 2005 AA Total exemption small company accounts made up to 31 August 2004
14 Mar 2005 363s Return made up to 19/02/05; full list of members
16 Dec 2004 AAMD Amended accounts made up to 31 August 2003
30 Jun 2004 AA Total exemption small company accounts made up to 31 August 2003
14 Apr 2004 363s Return made up to 19/02/04; full list of members
17 Sep 2003 287 Registered office changed on 17/09/03 from: 54 cowgate kirkintilloch glasgow G66 1HN