Advanced company searchLink opens in new window

CARRICK MANAGEMENT LTD

Company number SC632990

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of Nicola Brown as a director on 23 August 2021
03 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
17 Nov 2020 AD01 Registered office address changed from 3.3 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to 8 South Tay Street Dundee DD1 1PA on 17 November 2020
11 May 2020 AP01 Appointment of Mrs Nicola Brown as a director on 11 May 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,200
13 Feb 2020 AD01 Registered office address changed from 4.2 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to 3.3 Flour Mill 34 Commercial Street Dundee DD1 3EJ on 13 February 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
08 Nov 2019 TM01 Termination of appointment of Caitlin Carrick Maclean as a director on 7 November 2019
08 Nov 2019 PSC07 Cessation of Caitlin Carrick Maclean as a person with significant control on 7 November 2019
11 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-11
  • GBP 2