Advanced company searchLink opens in new window

CARNOUSTIE REALISATIONS LIMITED

Company number SC438510

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)
16 May 2016 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2016 2.26B(Scot) Notice of move from Administration to Dissolution
16 Feb 2016 2.20B(Scot) Administrator's progress report
04 Jun 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
13 May 2015 CERTNM Company name changed mackellar tritech LTD.\certificate issued on 13/05/15
  • CONNOT ‐
13 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
24 Apr 2015 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
20 Apr 2015 2.16B(Scot) Statement of administrator's proposal
22 Feb 2015 AD01 Registered office address changed from Mackellar Subsea Ltd Strathspey Industrial Estate Woodlands Terrace Grantown-on-Spey Morayshire PH26 3NB to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 22 February 2015
22 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 Feb 2015 AD01 Registered office address changed from C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 22 February 2015
20 Feb 2015 AD01 Registered office address changed from Strathspey Industrial Estate Woodlands Terrace Grantown-on-Spey PH26 3NB to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 February 2015
20 Feb 2015 2.11B(Scot) Appointment of an administrator
14 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jan 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
21 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
21 Jan 2014 CH01 Director's details changed for Duncan Robert Mackellar on 10 July 2013
10 Dec 2012 NEWINC Incorporation