Advanced company searchLink opens in new window

CARRIER DEVICES UK LIMITED

Company number SC285645

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)
26 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2011 4.17(Scot) Notice of final meeting of creditors
02 Jul 2010 4.2(Scot) Notice of winding up order
02 Jul 2010 4.2(Scot) Notice of winding up order
02 Jul 2010 AD01 Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow Strathclyde G2 5QR on 2 July 2010
04 Jun 2009 363a Return made up to 02/06/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / james morrison / 02/06/2009 /
05 Jun 2008 363a Return made up to 02/06/08; full list of members
08 Nov 2007 AA Full accounts made up to 31 March 2007
20 Jul 2007 288a New director appointed
20 Jul 2007 288b Director resigned
28 Jun 2007 363a Return made up to 02/06/07; full list of members
20 Dec 2006 AA Full accounts made up to 31 March 2006
27 Nov 2006 288b Secretary resigned
27 Nov 2006 288a New secretary appointed
24 Jul 2006 363s Return made up to 02/06/06; full list of members
24 Jul 2006 363(288) Director's particulars changed
22 Sep 2005 88(2)R Ad 21/09/05--------- £ si 8900@.01=89 £ ic 1111/1200
12 Sep 2005 88(2)R Ad 06/09/05--------- £ si 101100@.01=1011 £ ic 100/1111
12 Sep 2005 123 Nc inc already adjusted 05/09/05
12 Sep 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2005 123 Nc inc already adjusted 26/08/05