- Company Overview for CARSON CLARK ANTIQUE MAPS SCOTLAND LTD (SC514546)
- Filing history for CARSON CLARK ANTIQUE MAPS SCOTLAND LTD (SC514546)
- People for CARSON CLARK ANTIQUE MAPS SCOTLAND LTD (SC514546)
- More for CARSON CLARK ANTIQUE MAPS SCOTLAND LTD (SC514546)
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 |