Advanced company searchLink opens in new window

LANGLEE DEVELOPMENTS (CARBERRY) LTD.

Company number SC401166

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
28 Oct 2014 TM01 Termination of appointment of Clive Patrick Carrick as a director on 15 October 2014
28 Oct 2014 AD01 Registered office address changed from Jerpoint Ladyrig Kelso Roxburghshire TD5 8JP to Inwood Gardens Carberry Musselburgh Midlothian EH21 8PZ on 28 October 2014
03 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 TM01 Termination of appointment of Nicola Susan Carrick as a director on 27 July 2013
17 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from Edenside House Edenside Road Kelso Roxburghshire TD5 7BS Scotland on 18 April 2013
07 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
04 Oct 2012 AP01 Appointment of Mrs Nicola Susan Carrick as a director on 4 October 2012
08 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted