Advanced company searchLink opens in new window

CARMICHAEL (ABERDEEN) LIMITED

Company number SC161121

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)
21 Oct 2019 CH01 Director's details changed for Mr Ryan Christopher Brown on 19 October 2019
15 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Oct 2018 TM01 Termination of appointment of Andrew Thomas Brodie as a director on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Gordon Carmichael as a director on 24 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Oct 2018 PSC07 Cessation of Gordon Carmichael as a person with significant control on 28 October 2017
19 Oct 2018 PSC07 Cessation of Andrew Thomas Brodie as a person with significant control on 28 October 2017
19 Oct 2018 PSC02 Notification of Pib Group Limited as a person with significant control on 28 October 2016
12 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
10 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
22 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
22 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from 13 Rubislaw Terrace Aberdeen AB10 1XE to 14 Golden Square Aberdeen AB10 1RH on 17 February 2017
29 Nov 2016 AP01 Appointment of Mr Brendan James Mcmanus as a director on 28 October 2016
23 Nov 2016 TM01 Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016