Advanced company searchLink opens in new window

CARRONFIELD LIMITED

Company number SC300010

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)
16 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 CERTNM Company name changed accel business services LIMITED\certificate issued on 07/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-12
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
04 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2011 AD01 Registered office address changed from 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland on 9 February 2011
24 Aug 2010 TM01 Termination of appointment of Gillian Mackin as a director
09 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Gillian Lorna Mackin on 1 March 2010
04 Mar 2010 AD01 Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG on 4 March 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 31/03/09; full list of members
01 May 2009 288b Appointment Terminated Secretary gillian mackin
23 Jan 2009 AA Accounts made up to 31 March 2008
10 Jul 2008 288a Director and secretary appointed gillian lorna mackin
10 Jul 2008 288a Director appointed david alistair george grant
09 Jul 2008 363a Return made up to 31/03/08; full list of members
08 Jul 2008 288c Secretary's Change of Particulars / gillian mackin / 20/06/2008 / Post Code was: KY6 9LX, now: DD6 9LX
08 Jul 2008 288b Appointment Terminated Secretary graeme grant
07 Jul 2008 88(2) Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100
17 Jun 2008 CERTNM Company name changed ap secretaries LIMITED\certificate issued on 20/06/08
27 May 2008 288a Secretary appointed gillian lorna mackin
27 May 2008 288b Appointment Terminate, Secretary Judith Agnes Sinclair Logged Form
28 Apr 2008 287 Registered office changed on 28/04/2008 from suite F18 farady business centre 34 faraday street dundee angus DD2 3QQ