Advanced company searchLink opens in new window

P C CARMICHAEL LTD

Company number SC590119

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
10 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 2,000,004
09 Dec 2019 CH01 Director's details changed
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 TM01 Termination of appointment of Thomas Dalgleish as a director on 15 May 2019
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
01 May 2018 PSC07 Cessation of Lawrence Donner Dalgleish as a person with significant control on 12 March 2018
27 Mar 2018 PSC01 Notification of Paula Carmichael as a person with significant control on 12 March 2018
27 Mar 2018 PSC07 Cessation of Caron Dalgleish as a person with significant control on 12 March 2018
27 Mar 2018 PSC07 Cessation of Caron Dalgleish as a person with significant control on 12 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 2,000,003
27 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 3
23 Mar 2018 AP01 Appointment of Mr Thomas Dalgleish as a director on 12 March 2018
23 Mar 2018 AP01 Appointment of Paula Carmichael as a director on 12 March 2018