Advanced company searchLink opens in new window

CAROLINE MCKENNA LIMITED

Company number SC447257

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)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
15 Dec 2022 AD01 Registered office address changed from 57 Burn Street Dundee Angus DD3 0LE Scotland to 30 Miller Road Ayr KA7 2AY on 15 December 2022
13 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-12
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 AD01 Registered office address changed from The Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ Scotland to 57 Burn Street Dundee Angus DD3 0LE on 1 July 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 AD01 Registered office address changed from Flux 1 Water's Edge Camperdown Street Dundee DD1 3HY Scotland to The Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ on 11 October 2021
11 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 CH01 Director's details changed for Mrs Caroline Robertson Mckenna on 10 April 2019
10 Apr 2019 PSC04 Change of details for Mrs Caroline Robertson Mckenna as a person with significant control on 31 March 2019
10 Apr 2019 CH01 Director's details changed for Mrs Caroline Robertson Mckenna on 31 March 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
26 Sep 2018 AD01 Registered office address changed from 8 Hawthorndean Place Inchture Perth PH14 9QD to Flux 1 Water's Edge Camperdown Street Dundee DD1 3HY on 26 September 2018
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates