CARMELWOOD INVESTMENTS LTD

Mill House Mill House, Kilmarnock, KA1 3JG, East Ayrshire
StatusDISSOLVED
Company No.SC466461
CategoryPrivate Limited Company
Incorporated27 Dec 2013
Age10 years, 5 months, 6 days
JurisdictionScotland
Dissolution22 Jun 2021
Years2 years, 11 months, 10 days

SUMMARY

CARMELWOOD INVESTMENTS LTD is an dissolved private limited company with number SC466461. It was incorporated 10 years, 5 months, 6 days ago, on 27 December 2013 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is Mill House Mill House, Kilmarnock, KA1 3JG, East Ayrshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Duracare Limited

Notification date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-31

Psc name: David Lindberg

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Lindberg

Cessation date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Bernard Michael Lindberg

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Anna Lindberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 26 Portland Road Kilmarnock Ayrshire KA1 2EB

New address: Mill House New Mill Road Kilmarnock East Ayrshire KA1 3JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Incorporation company

Date: 27 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

69 ROYAL PARADE (EASTBOURNE) LTD

69 ROYAL PARADE,EAST SUSSEX,BN22 7AQ

Number:05388237
Status:ACTIVE
Category:Private Limited Company

B-CONCEPTS LIVING LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:11025748
Status:ACTIVE
Category:Private Limited Company

JILLIAN CLARK PHOTOGRAPHY LTD

UPPER FLOOR, UNIT 1,HAMILTON,ML3 6BJ

Number:SC529814
Status:ACTIVE
Category:Private Limited Company

KILLINGHOLME INDUSTRIES LIMITED

RANBY GRANGE,MARKET RASEN,LN8 5LN

Number:01572537
Status:ACTIVE
Category:Private Limited Company

LAMERICAR LIMITED

124 FENWICK WAY,CONSETT,DH8 5FE

Number:11305012
Status:ACTIVE
Category:Private Limited Company

TERRIER LTD.

41 ALTHORP ROAD,LONDON,SW17 7ED

Number:03754159
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