Advanced company searchLink opens in new window

AD CARPET CLEANING LIMITED

Company number SC625408

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
31 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Unit 2, Balgray Works Balgray Place Dundee DD3 8SH on 31 March 2023
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Ainslie David Dobson on 23 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 August 2020
18 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
24 Feb 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ainslie david dobson
23 Feb 2021 AD01 Registered office address changed from 15 Wetherby Place Dundee DD3 6SR Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 23 February 2021
17 Feb 2021 PSC01 Notification of Ainslie David Dobson as a person with significant control on 17 February 2021
13 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 13 January 2021
02 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
04 Apr 2019 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 15 Wetherby Place Dundee DD3 6SR on 4 April 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 1
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.