Advanced company searchLink opens in new window

CARNEGIE SIGNS LIMITED

Company number SC191165

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 2010 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2010 4.26(Scot) Return of final meeting of voluntary winding up
03 May 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 May 2007 287 Registered office changed on 03/05/07 from: 93 george street edinburgh EH2 3ES
15 Dec 2006 363a Return made up to 16/11/06; full list of members
29 Mar 2006 225 Accounting reference date extended from 31/05/05 to 30/11/05
30 Nov 2005 363a Return made up to 16/11/05; full list of members
04 Aug 2005 288b Director resigned
04 Aug 2005 288a New director appointed
20 Jun 2005 AA Full accounts made up to 31 May 2004
26 Jan 2005 288b Director resigned
14 Jan 2005 363s Return made up to 16/11/04; full list of members
16 Dec 2004 288b Director resigned
19 Jul 2004 287 Registered office changed on 19/07/04 from: 16 charlotte square edinburgh EH2 4DF
19 Jul 2004 288b Secretary resigned
19 Jul 2004 288a New director appointed
19 Jul 2004 288a New secretary appointed
03 Jun 2004 419a(Scot) Dec mort/charge *
30 Mar 2004 AA Total exemption small company accounts made up to 31 May 2003
05 Mar 2004 288b Director resigned
04 Mar 2004 AA Total exemption small company accounts made up to 31 January 2003
08 Dec 2003 288b Director resigned
08 Dec 2003 288a New director appointed
08 Dec 2003 363s Return made up to 16/11/03; full list of members
08 Dec 2003 363(288) Director's particulars changed;director resigned