- 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) |
---|---|---|---|
15 Dec 2009 | AP01 | Appointment of Mr James Christopher Gaffney as a director | |
16 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
16 Nov 2009 | CH04 | Secretary's details changed for Anglia Secretaries Ltd on 30 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr James Gerard Gaffney on 30 October 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
02 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
27 Mar 2008 | 410(Scot) | Duplicate mortgage certificatecharge no:1 | |
20 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from west gogar, blairlogie stirling stirlingshire FK9 5QB | |
06 Mar 2008 | 288b | Appointment terminated director malcolm snowie | |
26 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
26 Nov 2007 | 288c | Secretary's particulars changed | |
30 Oct 2006 | NEWINC | Incorporation |