CARLSSON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC329314 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 9 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
CARLSSON PROPERTIES LIMITED is an active private limited company with number SC329314. It was incorporated 16 years, 9 months, 19 days ago, on 15 August 2007. The company address is 108 Blackford Avenue, Edinburgh, EH9 3HH, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-04
Psc name: Bannerman Developments Limited
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Old address: 2 Ormelie Terrace Edinburgh EH15 2EX
Change date: 2023-05-04
New address: 108 Blackford Avenue Edinburgh EH9 3HH
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-27
Psc name: Carl Maurice John Mauritzen
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Maurice John Mauritzen
Termination date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Mortgage satisfy charge full
Date: 05 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3293140005
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3293140006
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 22 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3293140006
Charge creation date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Mortgage create with deed with charge number
Date: 21 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3293140005
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-05
Officer name: Mr Andrew Scott Mauritzen
Documents
Change person secretary company with change date
Date: 10 Sep 2013
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-05
Officer name: Mr Andrew Scott Mauritzen
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 3
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Greig Mauritzen
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/01/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed carl maurice mauritzen
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS
Number: | 10840229 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WORSDELL CLOSE,IPSWICH,IP2 8GR
Number: | 11423396 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 144 10 OSRAM ROAD,WEMBLEY,HA9 7NG
Number: | 11143754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
139 CARLTON ROAD,ROMFORD,RM2 5AU
Number: | 09246962 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 UNIT 12, NEW ROAD,CAMBRIDGE,CB23 7EY
Number: | 08365604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATHOLIC FELLOWSHIP (NEWCASTLE) THE ST. BERNADETTE CLUB
23 DOCKWRAY SQUARE,NORTH SHIELDS,NE30 1JZ
Number: | 07086775 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |