CARMAN ONLINE CONTENT PUBLISHING LIMITED

1 Sauchie Place 1 Sauchie Place, Lochgelly, KY5 0YY, Fife, Scotland
StatusACTIVE
Company No.SC402314
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

CARMAN ONLINE CONTENT PUBLISHING LIMITED is an active private limited company with number SC402314. It was incorporated 12 years, 10 months, 26 days ago, on 24 June 2011. The company address is 1 Sauchie Place 1 Sauchie Place, Lochgelly, KY5 0YY, Fife, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Marie Carter

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Carter

Change date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: 1 Sauchie Place Kinglassie Lochgelly Fife KY5 0YY

Old address: 75 Ralston Drive Kirkcaldy KY2 6XH Scotland

Change date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr Anthony John Carter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mrs Lisa Marie Carter

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Carter

Change date: 2017-08-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mrs Lisa Marie Carter

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Carter

Change date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 75 Ralston Drive Kirkcaldy KY2 6XH

Old address: 5 Aytoun Avenue Kirkcaldy Fife KY2 6ZL

Change date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mrs Lisa Marie Carter

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Carter

Change date: 2017-08-04

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Mrs Lisa Marie Carter

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lisa Marie Carter

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony John Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 5 Aytoun Avenue Kirkcaldy Fife KY2 6ZL

Old address: Office 3 Bik, Myregormie Place Mitchelston Ind Estate Kirkcaldy Fife KY1 3NA

Change date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: Unit 13 Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 2 Bowhill View Cardenden Lochgelly Fife KY5 0NP Scotland

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Carter

Change date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Mr Anthony John Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: Balgonie House 22 Jamphlars Road Cardenden Fife KY5 0NB Scotland

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Mrs Lisa Carter

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE TREE DECOR LTD

12 PENNINE VALE,OLDHAM,OL2 8DH

Number:11557101
Status:ACTIVE
Category:Private Limited Company

CAVENDISH INTERIM MANAGEMENT LTD.

17 CAVENDISH SQUARE,LONDON,W1G 0PH

Number:08268424
Status:ACTIVE
Category:Private Limited Company

GLOBAL FOODS LIMITED

1-3 STADIUM CLOSE,CARDIFF,CF11 8TS

Number:01580862
Status:ACTIVE
Category:Private Limited Company

HOME PROPERTY MANAGEMENT & LETTING LTD

24 LEOPARD LANE,WEST BROMWICH,B70 7EA

Number:10178172
Status:ACTIVE
Category:Private Limited Company

MAINALI SERVICES LIMITED

1 TALWORTH STREET,CARDIFF,CF24 3EH

Number:08767085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWBOLD CONTRACTING LIMITED

NO 1,SOUTHAMPTON,SO15 2DP

Number:03639315
Status:LIQUIDATION
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