Advanced company searchLink opens in new window

STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED

Company number SC323224

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
10 May 2023 CERTNM Company name changed merchant partnerships LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
05 May 2023 TM02 Termination of appointment of Alan John Minty as a secretary on 1 May 2023
17 Nov 2022 TM01 Termination of appointment of Russell Ferguson as a director on 4 November 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
14 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
01 May 2019 AA Accounts for a small company made up to 31 July 2018
12 Apr 2019 CH01 Director's details changed for Russell Ferguson on 12 April 2019
12 Apr 2019 CH01 Director's details changed for John Jack on 12 April 2019
22 Mar 2019 CH01 Director's details changed for Linda Mcluskie on 4 January 2019
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
03 May 2018 AA Accounts for a small company made up to 31 July 2017
29 Nov 2017 AP01 Appointment of Mr Alan Martin Brander as a director on 28 November 2017
21 Nov 2017 AP03 Appointment of Mr Alan John Minty as a secretary on 17 November 2017
21 Nov 2017 TM02 Termination of appointment of Russell Ferguson as a secretary on 17 November 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates