Advanced company searchLink opens in new window

CARLINGNOSE LIMITED

Company number SC122590

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 OC-DV Order of court - dissolution void
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
18 Jan 2018 AD01 Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
10 Oct 2016 AD01 Registered office address changed from 2 Whitworth Road Glenrothes Fife KY6 2TF to Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 October 2016
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
18 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 57,002
27 Feb 2015 AA Accounts for a small company made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 57,002
29 Jul 2014 MR04 Satisfaction of charge SC1225900006 in full
14 Mar 2014 MR01 Registration of charge 1225900007
24 Feb 2014 AA Accounts for a small company made up to 31 May 2013
31 Dec 2013 MR01 Registration of charge 1225900006
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 57,002
24 Apr 2013 MR04 Satisfaction of charge 3 in full
24 Apr 2013 MR04 Satisfaction of charge 4 in full
21 Feb 2013 AA Group of companies' accounts made up to 31 May 2012
14 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
05 Jan 2012 AA Group of companies' accounts made up to 31 May 2011
28 Dec 2011 AD01 Registered office address changed from Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA on 28 December 2011
23 Feb 2011 AA Group of companies' accounts made up to 31 May 2010