JAMES CARLIN DESIGN LIMITED

25 Hunters Grove 25 Hunters Grove, Glasgow, G74 3HZ, Scotland
StatusACTIVE
Company No.SC229920
CategoryPrivate Limited Company
Incorporated05 Apr 2002
Age22 years, 1 month, 29 days
JurisdictionScotland

SUMMARY

JAMES CARLIN DESIGN LIMITED is an active private limited company with number SC229920. It was incorporated 22 years, 1 month, 29 days ago, on 05 April 2002. The company address is 25 Hunters Grove 25 Hunters Grove, Glasgow, G74 3HZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mrs Angela Marie Carlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

New address: 25 Hunters Grove East Kilbride Glasgow G74 3HZ

Old address: 25 Hunters Grove East Kilbride Glasgow G74 3HZ

Change date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: Unit 11 Evans Business Centre 53-58 South Avenue Blantyre South Lanarkshire G72 0XB

New address: 25 Hunters Grove East Kilbride Glasgow G74 3HZ

Change date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: C/O Mortimer & Co Wheatsheaf House Montgomery Street East Kilbride Glasgow G74 4JS Scotland

Change date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: C/O Mortimer & Co. Fiona Mortimer Wheatsheaf House Montgomery Street East Kilbride Glasgow G74 4JS Scotland

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Carlin

Change date: 2010-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Carlin

Change date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Carlin

Change date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: Arisaig Suite, Braeview Place East Kilbride Glasgow G74 3XH

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: 314 nasmyth building nasmyth avenue scottish international technology park east kilbride G75 0QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: 309 nasmyth building nasmyth ave scottish international technology park east kilbride south lanarkshire G75 0QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 27/07/06 from: 307-309 nasmyth building nasmyth avenue east kilbride glasgow G75 0QR

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: 47 glen ogilvie st leonards east kilbride G74 3SY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/04/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Address

Type: 287

Description: Registered office changed on 02/05/02 from: 11 erroll street peterhead aberdeenshire AB42 1PU

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKX GROUP LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10574143
Status:ACTIVE
Category:Private Limited Company

DEDHAM MILL MANAGEMENT COMPANY LIMITED

ASTON HOUSE,COLCHESTER,CO3 3EY

Number:02024854
Status:ACTIVE
Category:Private Limited Company

ESTILO LONDON LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:10412229
Status:ACTIVE
Category:Private Limited Company

JDN INSPECTION SERVICES LIMITED

19 LAPWING ROAD,HARTLEPOOL,TS26 0ST

Number:09264747
Status:ACTIVE
Category:Private Limited Company

JDP MOTORS LIMITED

2 BURTONS ROAD,HAMPTON,TW12 1DA

Number:10018777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINK TANK DIVING LTD

BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA

Number:10115002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source