Advanced company searchLink opens in new window

CARBLAIR PROPERTIES LIMITED

Company number SC125716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
11 Feb 2021 AA Micro company accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 AD01 Registered office address changed from 80 Nethergate Dundee DD1 4ER to 107 Gray Street Broughty Ferry Dundee DD5 2DN on 21 June 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2012 CH03 Secretary's details changed for Mr Arthur Clelland on 22 November 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 21 June 2010 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2009