Advanced company searchLink opens in new window

CARPE DIEM DUNDEE LIMITED

Company number SC612105

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)
02 May 2024 AD02 Register inspection address has been changed from Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
01 May 2024 AD01 Registered office address changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Philip Burns as a person with significant control on 1 May 2024
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 20 September 2023 with updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 AD02 Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
24 May 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 CH01 Director's details changed for Mr Philip Burns on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mr Philip Burns on 1 November 2020
05 Oct 2021 AD02 Register inspection address has been changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
05 Oct 2021 PSC04 Change of details for Mr Philip Burns as a person with significant control on 1 November 2020
05 Oct 2021 AD01 Registered office address changed from Flat 5 5 Cowgate Dundee Angus DD1 2HS Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 5 October 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 CH01 Director's details changed for Mr Philip Burns on 21 September 2020
05 Oct 2020 PSC04 Change of details for Mr Philip Burns as a person with significant control on 21 September 2020
17 Sep 2020 AD01 Registered office address changed from 109 Finella Terrace Dundee DD4 9NE Scotland to Flat 5 5 Cowgate Dundee Angus DD1 2HS on 17 September 2020
21 May 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 AD03 Register(s) moved to registered inspection location Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
07 Oct 2019 AD02 Register inspection address has been changed to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW