Advanced company searchLink opens in new window

CARPE DIEM TRUST

Company number SC393020

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
13 Feb 2017 TM01 Termination of appointment of Carole Ann Fettig as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Shona Donaldson as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Sean Matthew Fettig as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of John Mark Donaldson as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Robert Dale Bryant as a director on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Brenda Maria Bryant as a director on 31 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 7 February 2016 no member list
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Nov 2015 AD01 Registered office address changed from Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP to Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP on 3 November 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 no member list
04 Mar 2015 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP on 4 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2014 CH01 Director's details changed for Mr Christopher Malcolm Caird Wood on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Mrs Elaine Mary Wood on 25 April 2014
03 Mar 2014 AR01 Annual return made up to 7 February 2014 no member list
17 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 7 February 2013 no member list
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 7 February 2012 no member list