Advanced company searchLink opens in new window

CARBON BLACK SYSTEM LTD.

Company number SC274301

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)
05 Dec 2017 TM01 Termination of appointment of Paul Karl Lettice as a director on 1 October 2017
24 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 106,181.45
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
31 Jan 2017 AA Accounts for a small company made up to 31 October 2015
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 89,424.17
14 Oct 2016 TM01 Termination of appointment of Iain John Gosman Scott as a director on 1 September 2016
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 29 February 2016
29 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 18,214.44
28 Oct 2015 AP01 Appointment of Stephen Michael Ryan as a director on 16 October 2015
21 Oct 2015 TM01 Termination of appointment of Andrew Slorance as a director on 16 October 2015
30 Jun 2015 AP01 Appointment of Mr Ian Frederick Graham as a director on 31 March 2015
31 Mar 2015 MR04 Satisfaction of charge SC2743010001 in full
26 Mar 2015 MR01 Registration of charge SC2743010002, created on 24 March 2015
23 Mar 2015 AD01 Registered office address changed from C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH Scotland to C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW on 23 March 2015
23 Mar 2015 AP04 Appointment of Wjm Secretaries Limited as a secretary on 23 March 2015
23 Mar 2015 TM02 Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 23 March 2015
02 Mar 2015 MR01 Registration of charge SC2743010001, created on 27 February 2015
05 Feb 2015 AA Accounts for a small company made up to 31 October 2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2014 AP01 Appointment of Mr Paul Lettice as a director on 1 August 2014
27 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 18,214.44