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)
23 Nov 2016 TM01 Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 28 October 2016
16 Nov 2016 TM01 Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016
16 Nov 2016 TM01 Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 28 October 2016
11 Nov 2016 AP01 Appointment of Ryan Christopher Brown as a director on 28 October 2016
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 MR04 Satisfaction of charge 2 in full
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
19 Oct 2015 CH01 Director's details changed for Valerie Lynn Lyon-Brodie on 22 September 2015
19 Oct 2015 CH01 Director's details changed for Irene Margaret Carmichael on 22 September 2015
19 Oct 2015 CH01 Director's details changed for Gordon Carmichael on 22 September 2015
19 Oct 2015 CH01 Director's details changed for Andrew Thomas Brodie on 22 September 2015
19 Oct 2015 CH01 Director's details changed for Andrew Thomas Brodie on 22 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Business transfer and lease agreement 31/01/2014
04 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 49,000
13 Dec 2012 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 13 December 2012
13 Dec 2012 AP01 Appointment of Irene Margaret Carmichael as a director
13 Dec 2012 AP01 Appointment of Valerie Lynn Lyon-Brodie as a director
13 Dec 2012 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association