- Company Overview for CARESTON (SMA) LIMITED (SC376312)
- Filing history for CARESTON (SMA) LIMITED (SC376312)
- People for CARESTON (SMA) LIMITED (SC376312)
- More for CARESTON (SMA) LIMITED (SC376312)
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) |
---|---|---|---|
18 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
27 Apr 2016 | AD03 | Register(s) moved to registered inspection location 5 Atholl Crescent Edinburgh EH3 8EJ | |
27 Apr 2016 | AD02 | Register inspection address has been changed to 5 Atholl Crescent Edinburgh EH3 8EJ | |
27 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
12 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 1 August 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
05 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
30 Apr 2013 | AP01 | Appointment of Sophie Margaret Adamson as a director | |
30 Apr 2013 | AP01 | Appointment of Mr James Shaw Campbell Adamson as a director | |
30 Apr 2013 | CERTNM |
Company name changed castlelaw (no.764) LIMITED\certificate issued on 30/04/13
|
|
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Dec 2012 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
13 Aug 2012 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 13 August 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Dec 2011 | AP01 | Appointment of John Michael Greene Blair as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Iain Hutcheson as a director | |
11 Jul 2011 | DS02 | Withdraw the company strike off application |