- Company Overview for A & A CARSON CONSTRUCTION LIMITED (SC163460)
- Filing history for A & A CARSON CONSTRUCTION LIMITED (SC163460)
- People for A & A CARSON CONSTRUCTION LIMITED (SC163460)
- Charges for A & A CARSON CONSTRUCTION LIMITED (SC163460)
- Insolvency for A & A CARSON CONSTRUCTION LIMITED (SC163460)
- More for A & A CARSON CONSTRUCTION LIMITED (SC163460)
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 |