Advanced company searchLink opens in new window

CARRSOFT CONSULTANCY LTD

Company number SC400500

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)
31 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DS01 Application to strike the company off the register
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 101
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Nov 2013 AD01 Registered office address changed from 26/2 Springvalley Terrace Edinburgh EH10 4PY Scotland on 19 November 2013
19 Nov 2013 CH01 Director's details changed for Mrs Gillian Carr on 19 November 2013
03 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
15 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 1 a ordinary share to gillian carr 20/06/2012
14 Aug 2012 TM01 Termination of appointment of Dean Carr as a director
22 Jun 2012 AP01 Appointment of Mrs Gillian Carr as a director
15 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mr Dean Hunter Carr on 15 June 2012
27 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)