Advanced company searchLink opens in new window

CARRINGTON DEAN GROUP LIMITED

Company number SC225672

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)
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
  • GBP 95
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015