CARMAINS SCOTLAND LTD
Status | DISSOLVED |
Company No. | SC392964 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 04 Jun 2024 |
Years | 2 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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emily Rae Mutch
Documents
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
Some Companies
40 CAMBRIDGE ROAD,NOTTINGHAM,NG2 5LZ
Number: | 11674200 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LABURNUM AVENUE,MANCHESTER,M46 9DY
Number: | 05445395 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 GLASSDRUMMAN ROAD,NEWRY,BT34 4QL
Number: | NI608559 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLMER TERRACE,HEREFORD,HR4 9RH
Number: | 11644856 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARGOSY COURT,COVENTRY,CV3 4GA
Number: | 10292344 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 07859773 |
Status: | ACTIVE |
Category: | Private Limited Company |