Advanced company searchLink opens in new window

CARSON CLARK ANTIQUE MAPS SCOTLAND LTD

Company number SC514546

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 2 September 2019 with updates
05 Nov 2019 PSC01 Notification of Carlene Clark as a person with significant control on 21 May 2019
05 Nov 2019 AD01 Registered office address changed from 34 Northumberland Street Edinburgh Midlothian EH3 6LS to 7 Glenarm Place Edinburgh EH6 4TQ on 5 November 2019
15 May 2019 PSC01 Notification of Duncan Mackay Walker as a person with significant control on 15 May 2019
15 May 2019 PSC07 Cessation of Paul Scott Clark as a person with significant control on 1 May 2019
15 May 2019 TM01 Termination of appointment of Paul Scott Clark as a director on 15 May 2019
01 Apr 2019 AP01 Appointment of Mr Duncan Mackay Walker as a director on 1 April 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
21 Aug 2018 AP01 Appointment of Mr Paul Scott Clark as a director on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Gordon Frank Brown as a director on 21 August 2018
13 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 TM01 Termination of appointment of Paul Scott Clark as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Gordon Frank Brown as a director on 19 December 2017
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 AA Micro company accounts made up to 30 September 2016
06 Dec 2017 CS01 Confirmation statement made on 2 September 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Sep 2016 CH01 Director's details changed for Mr Paul Scott Clark on 30 September 2016
30 Jun 2016 AD01 Registered office address changed from 17 st Mary's Street Edinburgh EH1 1TA Scotland to 34 Northumberland Street Edinburgh Midlothian EH3 6LS on 30 June 2016