- Company Overview for CARRINGTON DEAN GROUP LIMITED (SC225672)
- Filing history for CARRINGTON DEAN GROUP LIMITED (SC225672)
- People for CARRINGTON DEAN GROUP LIMITED (SC225672)
- Charges for CARRINGTON DEAN GROUP LIMITED (SC225672)
- More for CARRINGTON DEAN GROUP LIMITED (SC225672)
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) |
---|---|---|---|
07 Aug 2018 | AA03 | Resignation of an auditor | |
26 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Ms Nancy Reid on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Pearse John Flynn on 7 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Ms Nancy Reid on 6 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | AD01 | Registered office address changed from 2nd Floor 70 West Regent Street Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 21 November 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | PSC07 | Cessation of Peter Christopher Dean as a person with significant control on 13 September 2017 | |
13 Sep 2017 | PSC02 | Notification of Creditfix Investments Limited as a person with significant control on 13 September 2017 | |
13 Sep 2017 | PSC07 | Cessation of Mary Dean as a person with significant control on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Mary Dean as a director on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Peter Christopher Dean as a director on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Derek Peter Mcphail as a director on 13 September 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Mary Dean as a secretary on 13 September 2017 | |
13 Sep 2017 | AP03 | Appointment of Ms Nancy Reid as a secretary on 13 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Ms Nancy Reid as a director on 13 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Pearse John Flynn as a director on 13 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland to 2nd Floor 70 West Regent Street Glasgow G2 2QZ on 13 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
05 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 |