Download leads from Nexok and grow your business. Find out more

Carvill (Scotland) Limited

Documents

Total Documents167
Total Pages1,104

Filing History

8 September 2016Final Gazette dissolved via compulsory strike-off
8 September 2016Final Gazette dissolved following liquidation
8 June 2016Administrator's progress report
8 June 2016Notice of move from Administration to Dissolution
13 January 2016Administrator's progress report
30 November 2015Notice of extension of period of Administration
13 July 2015Administrator's progress report
31 December 2014Administrator's progress report
25 November 2014Notice of extension of period of Administration
27 June 2014Administrator's progress report
20 December 2013Administrator's progress report
22 November 2013Notice of extension of period of Administration
19 September 2013Notice of appointment of replacement/additional administrator
2 September 2013Notice of resignation of administrator
21 December 2012Administrator's progress report
22 November 2012Notice of extension of period of Administration
19 July 2012Administrator's progress report
30 May 2012Notice of extension of period of Administration
19 January 2012Administrator's progress report
26 August 2011Statement of administrator's deemed proposal
26 August 2011Statement of administrator's deemed proposal
15 August 2011Statement of administrator's deemed proposal
10 August 2011Statement of administrator's deemed proposal
1 August 2011Statement of administrator's proposal
9 June 2011Registered office address changed from Capella Building (10Th Floor) 60 York Street Glasgow G2 8JX Scotland on 9 June 2011
9 June 2011Appointment of an administrator
9 June 2011Registered office address changed from Capella Building (10Th Floor) 60 York Street Glasgow G2 8JX Scotland on 9 June 2011
30 March 2011Registered office address changed from Suite 3, Cameron Court Cameron Street Hillington Glasgow G52 4JH on 30 March 2011
14 January 2011Termination of appointment of Gerard Redmond as a director
19 May 2010Secretary's details changed for Thomas Carvill on 26 April 2010
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
11 May 2010Termination of appointment of Donald Murray as a director
11 May 2010Director's details changed for Christopher Carvill on 26 April 2010
11 May 2010Director's details changed for Gerard Redmond on 26 April 2010
11 May 2010Director's details changed for Christopher Bryson on 26 April 2010
11 May 2010Director's details changed for Thomas Carvill on 26 April 2010
11 May 2010Director's details changed for Michael Francis Carvill on 26 April 2010
11 May 2010Director's details changed for Mairead Mary Khosla on 26 April 2010
11 May 2010Director's details changed for Charles Joseph Carvill on 26 April 2010
8 March 2010Full accounts made up to 31 August 2009
14 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 41
14 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6
26 May 2009Return made up to 28/04/09; full list of members
8 May 2009Full accounts made up to 31 August 2008
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
14 November 2008Particulars of a mortgage or charge / charge no: 43
23 August 2008Particulars of a mortgage or charge / charge no: 42
5 August 2008Particulars of a mortgage or charge / charge no: 41
5 August 2008Alterations to floating charge 41
26 June 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 2008Full accounts made up to 31 August 2007
28 December 2007Partic of mort/charge *
28 December 2007Partic of mort/charge *
16 October 2007New director appointed
16 October 2007New director appointed
4 May 2007Return made up to 28/04/07; no change of members
5 April 2007Partic of mort/charge *
23 March 2007Full accounts made up to 31 August 2006
13 February 2007Partic of mort/charge *
7 February 2007Partic of mort/charge *
3 February 2007Partic of mort/charge *
30 June 2006Dec mort/charge *
2 June 2006Full accounts made up to 31 August 2005
23 May 2006Partic of mort/charge *
4 May 2006Return made up to 28/04/06; full list of members
22 April 2006Dec mort/charge *
22 April 2006Dec mort/charge *
22 April 2006Dec mort/charge *
22 April 2006Dec mort/charge *
4 April 2006Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
6 August 2005Dec mort/charge *
19 July 2005Full accounts made up to 31 August 2004
4 May 2005Return made up to 28/04/05; full list of members
16 April 2005Partic of mort/charge *
7 February 2005New director appointed
4 June 2004Registered office changed on 04/06/04 from: 106 st andrews road glasgow G41 1PF
7 May 2004Dec mort/charge *
29 April 2004Return made up to 28/04/04; full list of members
25 March 2004Alterations to a floating charge
20 February 2004Full accounts made up to 31 August 2003
17 February 2004Partic of mort/charge *
2 February 2004Director resigned
25 October 2003Partic of mort/charge *
30 April 2003Return made up to 28/04/03; full list of members
13 March 2003Full accounts made up to 31 August 2002
2 October 2002Partic of mort/charge *
6 July 2002New director appointed
10 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
18 May 2002Partic of mort/charge *
15 May 2002Partic of mort/charge *
14 May 2002Alterations to a floating charge
29 April 2002Full accounts made up to 31 August 2001
15 February 2002Partic of mort/charge *
6 February 2002Alterations to a floating charge
21 June 2001Partic of mort/charge *
4 May 2001Return made up to 28/04/01; full list of members
26 April 2001Full accounts made up to 31 August 2000
17 January 2001Partic of mort/charge *
22 November 2000Partic of mort/charge *
16 November 2000Dec mort/charge *
31 October 2000Partic of mort/charge *
27 October 2000Partic of mort/charge *
26 October 2000Alterations to a floating charge
7 September 2000Dec mort/charge release *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
5 July 2000Dec mort/charge *
19 May 2000Full accounts made up to 31 August 1999
4 May 2000Return made up to 28/04/00; full list of members
19 November 1999Partic of mort/charge *
5 November 1999Alterations to a floating charge
20 October 1999Partic of mort/charge *
1 October 1999Partic of mort/charge *
13 September 1999Dec mort/charge release *
18 August 1999Partic of mort/charge *
7 June 1999Full accounts made up to 31 August 1998
7 May 1999Return made up to 28/04/99; full list of members
11 January 1999Partic of mort/charge *
10 July 1998Partic of mort/charge *
27 May 1998Full accounts made up to 31 August 1997
20 May 1998Return made up to 28/04/98; full list of members
20 January 1998Alterations to a floating charge
27 November 1997Partic of mort/charge *
18 November 1997New director appointed
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
16 May 1997Full accounts made up to 31 August 1996
15 May 1997Return made up to 28/04/97; no change of members
18 April 1997Dec mort/charge *
18 April 1997Dec mort/charge *
2 August 1996Partic of mort/charge *
31 July 1996Partic of mort/charge *
22 May 1996Full accounts made up to 31 August 1995
13 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 1995Full accounts made up to 31 August 1994
13 June 1995New director appointed
22 March 1995Partic of mort/charge *
8 June 1994Full accounts made up to 31 August 1993
28 June 1993Full accounts made up to 31 August 1992
3 December 1992Partic of mort/charge *
27 November 1992Partic of mort/charge *
19 October 1992Partic of mort/charge *
14 July 1992Full accounts made up to 31 August 1991
7 February 1992Partic of mort/charge 2410D
21 August 1991Full accounts made up to 31 August 1990
24 May 1990Full accounts made up to 31 August 1989
17 August 1989Full accounts made up to 31 August 1988
17 January 1989Full accounts made up to 31 March 1987
3 May 1988Company name changed clyde offshore supply company li mited\certificate issued on 04/05/88
21 May 1987Full accounts made up to 31 March 1986
16 July 1985Company name changed kintern LIMITED\certificate issued on 16/07/85
11 June 1985Incorporation
Sign up now to grow your client base. Plans & Pricing