CARRICK WELDING & FABRICATION LIMITED
Status | DISSOLVED |
Company No. | SC143984 |
Category | Private Limited Company |
Incorporated | 21 Apr 1993 |
Age | 31 years, 1 month, 9 days |
Jurisdiction | Scotland |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 4 days |
SUMMARY
CARRICK WELDING & FABRICATION LIMITED is an dissolved private limited company with number SC143984. It was incorporated 31 years, 1 month, 9 days ago, on 21 April 1993 and it was dissolved 1 year, 10 months, 4 days ago, on 26 July 2022. The company address is 14 Clyde View, Girvan, KA26 9DJ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Edmond Horne
Termination date: 2021-10-20
Documents
Change account reference date company previous extended
Date: 26 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-10-31
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-20
Psc name: William Edmond Horne
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lesley Horne
Notification date: 2022-01-21
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-21
Officer name: Mrs Lesley Horne
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
New address: 14 Clyde View Girvan KA26 9DJ
Old address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Edmond Horne
Change date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change sail address company with old address new address
Date: 09 May 2016
Category: Address
Type: AD02
Old address: Fairhaven 2 Edinburgh Road Cockenzie East Lothian EH32 0JA Scotland
New address: 14 Clyde View Girvan Ayrshire KA26 9DJ
Documents
Appoint person secretary company with name date
Date: 20 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-16
Officer name: Mrs Lesley Horne
Documents
Capital return purchase own shares
Date: 18 Sep 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: William John Blackhurst
Documents
Termination secretary company with name termination date
Date: 26 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Bathgate
Termination date: 2015-08-11
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bathgate
Termination date: 2015-08-11
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Move registers to sail company
Date: 13 May 2014
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Old address: Fairhaven 2 Edinburgh Road Cockenzie EH32 0JA
Change date: 2013-12-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Edmond Horne
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William John Blackhurst
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Bathgate
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin bathgate / 16/04/2009
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Address
Type: 287
Description: Registered office changed on 31/05/06 from: 50 south seton park port seton east lothian EH32 0BG
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Jul 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 03 Sep 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Resolution
Date: 15 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 07/06/94 from: 24D high street musselburgh EH21 7AG
Documents
Legacy
Date: 26 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/04/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/94; full list of members
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 23/04/93 from: 78 montgomery street edinburgh lothian EH7 5JA
Documents
Some Companies
BLOCK 1 6TH FLOOR GRAND MILL QUAY,DUBLIN,D4
Number: | FC029772 |
Status: | ACTIVE |
Category: | Other company type |
OLD MILL LANE LOW ROAD,LEEDS,LS10 1RB
Number: | 08295533 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & SOUTH EAST TOUR GUIDES LTD
FOXWOLD,SEVENOAKS,TN13 1TJ
Number: | 11854738 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FLORENCE ROAD,SOUTH CROYDON,CR2 0PQ
Number: | 11896435 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013201 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
53 ADDENBROOKE STREET,WEDNESBURY,WS10 8HJ
Number: | 10053982 |
Status: | ACTIVE |
Category: | Private Limited Company |