Advanced company searchLink opens in new window

SW CARLUKE LIMITED

Company number SC512554

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)
31 Jan 2019 AD01 Registered office address changed from Subway Citibase Dove Wynd Strathclyde Business Park Bellshill ML4 3FB United Kingdom to 46 High Street Carluke ML8 4AJ on 31 January 2019
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2020
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Nov 2017 CH01 Director's details changed for Mr Michael John Quigley on 5 November 2017
02 Nov 2017 AD01 Registered office address changed from 2 Avonbrae Crescent Hamilton Lanarkshire ML3 7PJ Scotland to Subway Citibase Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 2 November 2017
18 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2020
05 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
21 Sep 2016 CS01 06/08/16 Statement of Capital gbp 1001
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2020
10 May 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,001.00
10 May 2016 AP01 Appointment of Alan Robert Weatherston as a director on 14 December 2015
07 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-07
  • GBP 1