- Company Overview for CARNBROE ESTATES LIMITED (SC311180)
- Filing history for CARNBROE ESTATES LIMITED (SC311180)
- People for CARNBROE ESTATES LIMITED (SC311180)
- Charges for CARNBROE ESTATES LIMITED (SC311180)
- More for CARNBROE ESTATES LIMITED (SC311180)
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) |
---|---|---|---|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 May 2015 | MR01 | Registration of charge SC3111800007, created on 21 May 2015 | |
20 Apr 2015 | MR01 | Registration of charge SC3111800006, created on 3 April 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr James Gerard Gaffney as a director on 18 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of James Gerrard Gaffney as a director on 18 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr James Christopher Gaffney on 18 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Sep 2014 | MR01 | Registration of charge SC3111800005, created on 17 September 2014 | |
26 Aug 2014 | MR01 | Registration of charge SC3111800004, created on 19 August 2014 | |
10 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Jun 2014 | MR01 | Registration of charge 3111800003 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from 2 - 18 Glasgow Road Blantyre Glasgow G72 0JZ United Kingdom on 4 March 2014 | |
28 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | AD01 | Registered office address changed from 22 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR United Kingdom on 30 October 2012 | |
25 Sep 2012 | TM02 | Termination of appointment of Anglia Secretaries Ltd as a secretary | |
04 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Dec 2009 | TM01 | Termination of appointment of James Gaffney as a director |