Advanced company searchLink opens in new window

CARMICHAEL PROPERTIES (GLASGOW) LIMITED

Company number SC644822

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
27 Oct 2021 AP01 Appointment of Mrs Fiona Marion Mackinnon Carmichael as a director on 27 October 2021
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Donald Neil Carmichael on 28 April 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
21 Jul 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 July 2020
11 Mar 2020 TM01 Termination of appointment of Derek Campbell Mcconechy as a director on 28 February 2020
11 Mar 2020 PSC07 Cessation of Crowstep Topco Limited as a person with significant control on 28 February 2020
11 Mar 2020 CH01 Director's details changed for Mr Donald Neil Carmichael on 28 February 2020
11 Mar 2020 PSC02 Notification of Carmichael Holdings (Glasgow) Limited as a person with significant control on 28 February 2020
10 Mar 2020 AD01 Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 26 Claremount Avenue Giffnock Glasgow G46 6UT on 10 March 2020
09 Mar 2020 CERTNM Company name changed lothian shelf (737) LIMITED\certificate issued on 09/03/20
  • CONNOT ‐ Change of name notice
09 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 250,000
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 CAP-SS Solvency Statement dated 27/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2020 PSC02 Notification of Crowstep Topco Limited as a person with significant control on 26 February 2020
27 Feb 2020 PSC07 Cessation of Donald Neil Carmichael as a person with significant control on 26 February 2020
27 Feb 2020 PSC07 Cessation of Derek Campbell Mcconechy as a person with significant control on 26 February 2020