- Company Overview for CARLOGIE LIMITED (SC387436)
- Filing history for CARLOGIE LIMITED (SC387436)
- People for CARLOGIE LIMITED (SC387436)
- More for CARLOGIE LIMITED (SC387436)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Gordon William Reid on 17 November 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
21 Nov 2013 | AP01 | Appointment of Irene Reid as a director | |
28 Oct 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 1 March 2011 | |
01 Mar 2011 | AP01 | Appointment of Gordon Reid as a director | |
01 Mar 2011 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Adrian Bell as a director | |
21 Feb 2011 | CERTNM |
Company name changed lister square (no.24) LIMITED\certificate issued on 21/02/11
|
|
21 Feb 2011 | RESOLUTIONS |
Resolutions
|