Advanced company searchLink opens in new window

CARBETH LIMITED

Company number SC373582

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)
19 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 325,001
18 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
17 Apr 2013 AP01 Appointment of Mrs Anne Mcfarlane as a director
08 Apr 2013 AP01 Appointment of Mrs Anne Mcfarlane as a director
08 Apr 2013 TM01 Termination of appointment of Russell Hogan as a director
03 Apr 2013 CERTNM Company name changed dundas global investors LIMITED\certificate issued on 03/04/13
  • CONNOT ‐
06 Mar 2013 CERTNM Company name changed carbeth LIMITED\certificate issued on 06/03/13
  • CONNOT ‐
01 Mar 2013 CERTNM Company name changed dundas global investors LIMITED\certificate issued on 01/03/13
  • CONNOT ‐
24 Jan 2013 AA Total exemption full accounts made up to 30 September 2012
15 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
30 Jun 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
21 Mar 2011 CH04 Secretary's details changed for Dm Company Services Limited on 24 February 2011
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 325,001
23 Nov 2010 AP01 Appointment of Mr Russell Hogan as a director
26 Aug 2010 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 26 August 2010
26 Aug 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
26 Aug 2010 AP01 Appointment of Mr Alan Mcfarlane as a director
26 Aug 2010 TM01 Termination of appointment of Ewan Gilchrist as a director
06 Jul 2010 CERTNM Company name changed dmws 931 LIMITED\certificate issued on 06/07/10
  • CONNOT ‐
24 Feb 2010 NEWINC Incorporation