Advanced company searchLink opens in new window

CARIESCAN LIMITED

Company number SC343197

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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from Unit 5, Gateway West Luna Place Dundee Technology Park Dundee DD2 1XZ Scotland on 12 December 2013
18 Jul 2013 CO4.2(Scot) Court order notice of winding up
18 Jul 2013 4.2(Scot) Notice of winding up order
24 Jun 2013 4.9(Scot) Appointment of a provisional liquidator
28 Mar 2013 TM01 Termination of appointment of Graham Robert Lay as a director on 28 March 2013
11 Feb 2013 SH02 Sub-division of shares on 31 January 2013
08 Feb 2013 MG07s Particulars for the registration of a charge to secure a series of debentures / charge no: 1
05 Dec 2012 TM01 Termination of appointment of Stefan Kaltenbach as a director on 4 December 2012
28 Nov 2012 AP01 Appointment of Mr David Wallis Ballintine Snow as a director on 28 November 2012
11 Oct 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
11 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
20 Oct 2011 AP01 Appointment of Mr Stefan Kaltenbach as a director on 22 September 2011
13 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
23 Feb 2011 AP01 Appointment of Mr Oliver Charles Cooke as a director
23 Feb 2011 AP03 Appointment of Mr Oliver Charles Cooke as a secretary
10 Feb 2011 AA Full accounts made up to 30 June 2010
23 Sep 2010 AD01 Registered office address changed from Delta House Gemini Crescent Technology Park Dundee Angus DD2 1SW on 23 September 2010
01 Jul 2010 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary
24 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Graham Robert Lay on 21 May 2010
24 Jun 2010 CH04 Secretary's details changed for Broadway Secretaries Limited on 21 May 2010
05 Feb 2010 AA Full accounts made up to 30 June 2009