ARTHUR & CARMICHAEL ESTATE AGENTS LTD
Company number SC583478
- Company Overview for ARTHUR & CARMICHAEL ESTATE AGENTS LTD (SC583478)
- Filing history for ARTHUR & CARMICHAEL ESTATE AGENTS LTD (SC583478)
- People for ARTHUR & CARMICHAEL ESTATE AGENTS LTD (SC583478)
- More for ARTHUR & CARMICHAEL ESTATE AGENTS LTD (SC583478)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
07 Oct 2024 | PSC04 | Change of details for Mr Daniel John Gunn as a person with significant control on 30 June 2019 | |
07 Oct 2024 | PSC04 | Change of details for Mr Colin James Milligan as a person with significant control on 30 June 2019 | |
07 Oct 2024 | PSC07 | Cessation of John Barnetson Gunn as a person with significant control on 30 June 2019 | |
07 Oct 2024 | PSC07 | Cessation of Norman John Duncan Wright as a person with significant control on 11 April 2019 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
11 May 2020 | SH08 | Change of share class name or designation | |
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
07 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Apr 2020 | AD01 | Registered office address changed from Mackay & Co Ca Main Street Golspie Sutherland KW10 6RH Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 13 April 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
12 Aug 2019 | TM01 | Termination of appointment of John Barnetson Gunn as a director on 30 June 2019 | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jan 2019 | TM01 | Termination of appointment of Norman John Duncan Wright as a director on 17 December 2018 | |
05 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
14 Jun 2018 | AD01 | Registered office address changed from 10 Knockbreck Street Tain IV19 1BJ United Kingdom to Mackay & Co Ca Main Street Golspie Sutherland KW10 6RH on 14 June 2018 | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|