Advanced company searchLink opens in new window

CARRON MARKETING LTD

Company number SC650794

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
30 Apr 2021 CH01 Director's details changed for Mr Paul Allen on 30 April 2021
30 Apr 2021 PSC04 Change of details for Mr Paul Allen as a person with significant control on 30 April 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Paul Allen on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr Paul Allen as a person with significant control on 16 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
26 Jan 2020 PSC01 Notification of Paul Allen as a person with significant control on 10 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC07 Cessation of Codir Limited as a person with significant control on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Paul Allen as a director on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Cosec Limited as a director on 7 January 2020
07 Jan 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 7 January 2020
07 Jan 2020 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 7 January 2020
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 1