Advanced company searchLink opens in new window

CARRONDRIVE LIMITED

Company number SC369895

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
06 Oct 2010 AP01 Appointment of Mr Gordon Mcdade as a director
06 Oct 2010 TM01 Termination of appointment of William Bateman as a director
06 Oct 2010 TM01 Termination of appointment of John Warnock as a director
05 Mar 2010 TM01 Termination of appointment of Paul Townsend as a director
05 Mar 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 5 March 2010
05 Mar 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
05 Mar 2010 AP01 Appointment of Mr John Warnock as a director
05 Mar 2010 AP01 Appointment of Mr William Bateman as a director
04 Mar 2010 AP01 Appointment of Mr Paul Townsend as a director
04 Mar 2010 AP04 Appointment of Jordan Nominees (Scotland) Limited as a secretary
01 Mar 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
01 Mar 2010 TM01 Termination of appointment of Paul Townsend as a director
09 Dec 2009 NEWINC Incorporation