CARLSSON PROPERTIES LIMITED

108 Blackford Avenue, Edinburgh, EH9 3HH, Scotland
StatusACTIVE
Company No.SC329314
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3293140005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3293140006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 21 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3293140005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed carl maurice mauritzen

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN LIFESTYLE (UK) LTD

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:10840229
Status:ACTIVE
Category:Private Limited Company

JULIUS LTD

44 WORSDELL CLOSE,IPSWICH,IP2 8GR

Number:11423396
Status:ACTIVE
Category:Private Limited Company

KULLYCIOUS INTERNATIONAL LTD

OFFICE 144 10 OSRAM ROAD,WEMBLEY,HA9 7NG

Number:11143754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKK PROPERTY MANAGEMENT LTD

139 CARLTON ROAD,ROMFORD,RM2 5AU

Number:09246962
Status:ACTIVE
Category:Private Limited Company

THE ART HOUND LONDON LIMITED

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)

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