Advanced company searchLink opens in new window

CARANDSCO LIMITED

Company number SC074807

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)
03 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Apr 2024 PSC01 Notification of Caroline Elizabeth Pigott as a person with significant control on 28 March 2024
02 Apr 2024 PSC04 Change of details for Mr Andrew Robert Mcclure as a person with significant control on 28 March 2024
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
17 Aug 2022 AP01 Appointment of Mr Andrew Robert Mcclure as a director on 20 July 2022
17 Aug 2022 PSC01 Notification of Andrew Robert Mcclure as a person with significant control on 20 July 2022
17 Aug 2022 PSC07 Cessation of Gillian Stewart Armitage as a person with significant control on 29 July 2022
17 Aug 2022 TM01 Termination of appointment of Gillian Stewart Armitage as a director on 29 July 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
09 Jan 2018 AD01 Registered office address changed from 4B Calderhaugh Mill Lochwinnoch Renfrewshire PA12 4AJ to 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB on 9 January 2018
14 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
11 Jan 2016 CH03 Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016