Advanced company searchLink opens in new window

CARLOGIE DEVELOPMENTS LTD

Company number SC544639

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 September 2020
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with updates
10 Nov 2020 CS01 Confirmation statement made on 18 August 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Marc John Sivewright on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Marc John Sivewright on 7 May 2020
26 Mar 2020 AA Micro company accounts made up to 30 September 2019
26 Mar 2020 AD01 Registered office address changed from The Walled Garden Carlogie Road Carnoustie DD7 6LD Scotland to Ramsay Arms Hotel Fettercairn Laurencekirk AB30 1XX on 26 March 2020
05 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
19 Sep 2018 PSC01 Notification of Marc John Sivewright as a person with significant control on 3 September 2018
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 May 2018 PSC07 Cessation of Liam Patrick Shields as a person with significant control on 1 May 2018
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC01 Notification of Liam Patrick Shields as a person with significant control on 18 August 2017
18 Aug 2017 PSC07 Cessation of Marc John Sivewright as a person with significant control on 7 August 2017
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted