Advanced company searchLink opens in new window

CARMICHAEL AND BAXTER INDUSTRIAL SERVICES LIMITED

Company number SC477533

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
15 May 2018 PSC01 Notification of Neil James Cameron as a person with significant control on 11 April 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
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Nov 2016 AP01 Appointment of Mr Neil James Cameron as a director on 28 November 2016
08 Aug 2016 AD01 Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016
27 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
06 May 2016 MR01 Registration of charge SC4775330001, created on 22 April 2016
04 May 2016 AP03 Appointment of Mr Peter Carmichael as a secretary on 18 April 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015