Advanced company searchLink opens in new window

CARMICHAEL (ABERDEEN) LIMITED

Company number SC161121

Filter by category

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
22 Mar 2022 SH19 Statement of capital on 22 March 2022
  • GBP 1
22 Mar 2022 SH20 Statement by Directors
22 Mar 2022 CAP-SS Solvency Statement dated 16/03/22
22 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2022 AP01 Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Gavin Matthew Perkins as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr Steven Redgwell as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
26 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
26 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
16 Nov 2020 PSC05 Change of details for Pib Group Limited as a person with significant control on 28 October 2016
22 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
21 Oct 2019 CH01 Director's details changed for Mr Brendan James Mcmanus on 21 October 2019