Advanced company searchLink opens in new window

CARMICHAEL AND BAXTER GROUNDWORKS LIMITED

Company number SC393973

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)
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 SH08 Change of share class name or designation
18 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Aug 2016 AD01 Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016
06 May 2016 MR01 Registration of charge SC3939730001, created on 22 April 2016
25 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 February 2015
  • GBP 30
27 Feb 2015 AP01 Appointment of Mr Neil James Cameron as a director on 1 February 2015