CARMAINS SCOTLAND LTD

3 Meikle Wartle, Inverurie, AB51 5AA, Scotland
StatusDISSOLVED
Company No.SC392964
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 22 days
JurisdictionScotland
Dissolution04 Jun 2024
Years2 days

SUMMARY

CARMAINS SCOTLAND LTD is an dissolved private limited company with number SC392964. It was incorporated 13 years, 3 months, 22 days ago, on 07 February 2011 and it was dissolved 2 days ago, on 04 June 2024. The company address is 3 Meikle Wartle, Inverurie, AB51 5AA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: Glendell Barns Tundergarth Lockerbie Dumfries & Galloway DG11 2QE

New address: 3 Meikle Wartle Inverurie AB51 5AA

Change date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 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: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 11 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 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: 28 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: Glendell Barns Tundergarth Lockerbie Aberdeenshire DG11 2QE Scotland

Change date: 2014-12-09

New address: Glendell Barns Tundergarth Lockerbie Dumfries & Galloway DG11 2QE

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Mr Neil William Harry Mutch

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-09

Officer name: Mrs Emily Rae Mutch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: Glendell Barns Tundergarth Lockerbie Aberdeenshire DG11 2QE

Old address: Birchneuk Carnousie Forglen Turriff Aberdeenshire AB53 4LA

Change date: 2014-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-28

Officer name: Mrs Emily Rae Mutch

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Neil William Harry Mutch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

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: 13 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

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: 15 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emily Rae Mutch

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 DUCKS TECH LTD

40 CAMBRIDGE ROAD,NOTTINGHAM,NG2 5LZ

Number:11674200
Status:ACTIVE
Category:Private Limited Company

B. KELLY LTD

22 LABURNUM AVENUE,MANCHESTER,M46 9DY

Number:05445395
Status:ACTIVE
Category:Private Limited Company

BM FISHING COMPANY LTD

192 GLASSDRUMMAN ROAD,NEWRY,BT34 4QL

Number:NI608559
Status:ACTIVE
Category:Private Limited Company

FORMULA MOTOR GROUP LTD

3 HOLMER TERRACE,HEREFORD,HR4 9RH

Number:11644856
Status:ACTIVE
Category:Private Limited Company

JACQUELINE WHITTAKER LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:10292344
Status:ACTIVE
Category:Private Limited Company

L HARTE HAULAGE LTD

427-431 LONDON ROAD,SHEFFIELD,S2 4HJ

Number:07859773
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