Advanced company searchLink opens in new window

CARRINGTON VIEW LIMITED

Company number SC306793

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
25 Mar 2022 SH19 Statement of capital on 25 March 2022
  • GBP 3
25 Mar 2022 SH20 Statement by Directors
25 Mar 2022 CAP-SS Solvency Statement dated 11/03/22
25 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2021 MR04 Satisfaction of charge 5 in full
10 Nov 2021 MR04 Satisfaction of charge 3 in full
10 Nov 2021 MR04 Satisfaction of charge 4 in full
26 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with updates
15 Jul 2021 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 15 July 2021
06 May 2021 AD01 Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 6 May 2021
06 May 2021 AD01 Registered office address changed from Harris House 20 Carlyle Avenue Glasgow Strathclyde G52 4XX to 4-5 Mitchell Street Edinburgh EH6 7BD on 6 May 2021
06 May 2021 TM01 Termination of appointment of Christan Brouwers as a director on 4 May 2021
06 May 2021 AP01 Appointment of Mr Darren Colin Bradley as a director on 4 May 2021
06 May 2021 PSC02 Notification of Greenfield Property Developments Limited as a person with significant control on 5 May 2021
06 May 2021 TM01 Termination of appointment of Kevin Maurice Ockrim as a director on 4 May 2021
06 May 2021 TM01 Termination of appointment of Harvey Jonathan Ockrim as a director on 4 May 2021
06 May 2021 TM02 Termination of appointment of Harvey Jonathan Ockrim as a secretary on 4 May 2021
06 May 2021 PSC07 Cessation of Harvey Jonathan Ockrim as a person with significant control on 5 May 2021
06 May 2021 PSC07 Cessation of Kevin Maurice Ockrim as a person with significant control on 5 May 2021
04 May 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
24 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates