Advanced company searchLink opens in new window

CARRICK CONTAINER SERVICES LIMITED

Company number SC073985

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 4.26(Scot) Return of final meeting of voluntary winding up
14 Dec 2017 AD01 Registered office address changed from C/0 Scott-Moncrieff, Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 14 December 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-12
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 May 2016 TM01 Termination of appointment of Kevin Patrick Flynn as a director on 11 May 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
09 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Colin Duncan Robert Mckellar on 30 July 2011
09 Aug 2011 CH01 Director's details changed for Kevin Patrick Flynn on 30 July 2011
09 Aug 2011 CH03 Secretary's details changed for Colin Duncan Robert Mckellar on 30 July 2011
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Colin Duncan Robert Mckellar on 31 March 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009