- Company Overview for CARRINGTON DEAN NUMBER 2 LIMITED (SC475274)
- Filing history for CARRINGTON DEAN NUMBER 2 LIMITED (SC475274)
- People for CARRINGTON DEAN NUMBER 2 LIMITED (SC475274)
- More for CARRINGTON DEAN NUMBER 2 LIMITED (SC475274)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | TM01 | Termination of appointment of Derek Peter Mcphail as a director on 13 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Ms Nancy Reid as a director on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Peter Christopher Dean as a director on 13 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Pearse John Flynn as a director on 13 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 2nd Floor 70 West Regent Street Glasgow G2 2QZ on 13 September 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
19 Apr 2016 | CH01 | Director's details changed for Mr Derek Peter Mcphail on 13 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA Scotland to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Nov 2015 | CERTNM |
Company name changed simple financial associates LIMITED\certificate issued on 04/11/15
|
|
29 May 2015 | AP01 | Appointment of Mr Peter Christopher Dean as a director on 26 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr. Derek Peter Mcphail as a director on 26 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Alex Mcgarvey as a director on 26 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ to 135 Buchanan Street Glasgow G1 2JA on 28 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Jun 2014 | CERTNM |
Company name changed amcg insolvency LIMITED\certificate issued on 02/06/14
|
|
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|