CARMICHAEL PROPERTIES (GLASGOW) LIMITED
Company number SC644822
- Company Overview for CARMICHAEL PROPERTIES (GLASGOW) LIMITED (SC644822)
- Filing history for CARMICHAEL PROPERTIES (GLASGOW) LIMITED (SC644822)
- People for CARMICHAEL PROPERTIES (GLASGOW) LIMITED (SC644822)
- More for CARMICHAEL PROPERTIES (GLASGOW) LIMITED (SC644822)
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
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | SH19 |
Statement of capital on 27 February 2020
|
|
27 Feb 2020 | SH20 | Statement by Directors | |
27 Feb 2020 | CAP-SS | Solvency Statement dated 27/02/20 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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 |