Advanced company searchLink opens in new window

CARRINGTON DEAN NUMBER 2 LIMITED

Company number SC475274

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
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
  • GBP 100
02 Jun 2014 CERTNM Company name changed amcg insolvency LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
02 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-28
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 100