Total Documents | 226 |
---|
Total Pages | 725 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off |
19 December 2018 | Application to strike the company off the register |
26 November 2018 | Resolutions
|
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Solvency Statement dated 15/11/18 |
26 November 2018 | Statement by Directors |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 |
27 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 |
27 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 |
27 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 |
15 October 2015 | Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015 |
15 October 2015 | Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015 |
15 October 2015 | Director's details changed for Martin Morrow on 1 June 2015 |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015 |
15 October 2015 | Director's details changed for Martin Morrow on 1 June 2015 |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Martin Morrow on 1 June 2015 |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
8 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 |
8 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 |
8 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 |
17 October 2013 | Director's details changed for Martin Morrow on 14 October 2013 |
17 October 2013 | Director's details changed for Martin Morrow on 14 October 2013 |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
5 March 2012 | Appointment of Martin Morrow as a director |
5 March 2012 | Termination of appointment of Colin Adams as a director |
5 March 2012 | Termination of appointment of Colin Adams as a director |
5 March 2012 | Appointment of Martin Morrow as a director |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director |
12 April 2011 | Appointment of Colin Raymond Adams as a director |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director |
12 April 2011 | Appointment of Colin Raymond Adams as a director |
22 December 2010 | Registered office address changed from 3Rd Floor, Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 22 December 2010 |
22 December 2010 | Registered office address changed from 3Rd Floor, Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 22 December 2010 |
20 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
5 March 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 |
5 March 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 |
8 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 |
8 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
30 January 2009 | Return made up to 17/12/08; full list of members |
30 January 2009 | Return made up to 17/12/08; full list of members |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 January 2008 | Return made up to 17/12/07; full list of members |
18 January 2008 | Return made up to 17/12/07; full list of members |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
2 February 2007 | Return made up to 17/12/06; full list of members |
2 February 2007 | Return made up to 17/12/06; full list of members |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 |
12 June 2006 | Director resigned |
12 June 2006 | New director appointed |
12 June 2006 | Director resigned |
12 June 2006 | New director appointed |
26 May 2006 | Secretary's particulars changed |
26 May 2006 | Secretary's particulars changed |
7 April 2006 | New director appointed |
7 April 2006 | New director appointed |
6 April 2006 | Secretary resigned |
6 April 2006 | Secretary resigned |
6 April 2006 | New secretary appointed |
6 April 2006 | New secretary appointed |
3 February 2006 | Return made up to 17/12/05; full list of members |
3 February 2006 | Return made up to 17/12/05; full list of members |
11 May 2005 | Registered office changed on 11/05/05 from: 15 abercromby place edinburgh midlothian EH3 6LB |
11 May 2005 | Registered office changed on 11/05/05 from: 15 abercromby place edinburgh midlothian EH3 6LB |
2 April 2005 | New secretary appointed |
2 April 2005 | New secretary appointed |
1 April 2005 | Secretary resigned |
1 April 2005 | Secretary resigned |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 |
12 January 2005 | Return made up to 17/12/04; full list of members |
12 January 2005 | Return made up to 17/12/04; full list of members |
2 November 2004 | Full accounts made up to 31 December 2003 |
2 November 2004 | Full accounts made up to 31 December 2003 |
24 May 2004 | Full accounts made up to 31 December 2002 |
24 May 2004 | Full accounts made up to 31 December 2002 |
9 April 2004 | Return made up to 17/12/03; full list of members |
9 April 2004 | Return made up to 17/12/03; full list of members |
6 April 2004 | Director resigned |
6 April 2004 | Director resigned |
11 November 2003 | Delivery ext'd 3 mth 31/12/02 |
11 November 2003 | Delivery ext'd 3 mth 31/12/02 |
6 September 2003 | Director resigned |
6 September 2003 | Director resigned |
6 September 2003 | New director appointed |
6 September 2003 | New director appointed |
10 January 2003 | Return made up to 17/12/02; full list of members |
10 January 2003 | Return made up to 17/12/02; full list of members |
21 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
21 October 2002 | Registered office changed on 21/10/02 from: 39 castle street edinburgh midlothian EH2 3BH |
21 October 2002 | Director resigned |
21 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
21 October 2002 | New director appointed |
21 October 2002 | New director appointed |
21 October 2002 | Director resigned |
21 October 2002 | Registered office changed on 21/10/02 from: 39 castle street edinburgh midlothian EH2 3BH |
21 October 2002 | Secretary resigned;director resigned |
21 October 2002 | New secretary appointed |
21 October 2002 | Secretary resigned;director resigned |
21 October 2002 | New director appointed |
21 October 2002 | New director appointed |
21 October 2002 | New secretary appointed |
18 October 2002 | Auditor's resignation |
18 October 2002 | Auditor's resignation |
3 October 2002 | Dec mort/charge * |
3 October 2002 | Dec mort/charge * |
26 September 2002 | Accounts for a small company made up to 31 January 2002 |
26 September 2002 | Accounts for a small company made up to 31 January 2002 |
21 December 2001 | Return made up to 17/12/01; full list of members |
21 December 2001 | Return made up to 17/12/01; full list of members |
5 October 2001 | Accounts for a small company made up to 31 January 2001 |
5 October 2001 | Accounts for a small company made up to 31 January 2001 |
11 January 2001 | New secretary appointed |
11 January 2001 | New secretary appointed |
11 January 2001 | Return made up to 17/12/00; full list of members
|
11 January 2001 | Return made up to 17/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 January 2000 |
30 October 2000 | Full accounts made up to 31 January 2000 |
30 May 2000 | Registered office changed on 30/05/00 from: 9 charlotte square edinburgh EH2 4DR |
30 May 2000 | Director resigned |
30 May 2000 | Director resigned |
30 May 2000 | Secretary resigned |
30 May 2000 | Director resigned |
30 May 2000 | Director resigned |
30 May 2000 | Secretary resigned |
30 May 2000 | Registered office changed on 30/05/00 from: 9 charlotte square edinburgh EH2 4DR |
25 May 2000 | Memorandum and Articles of Association |
25 May 2000 | Resolutions
|
25 May 2000 | Company name changed carnegie pr LIMITED\certificate issued on 25/05/00 |
25 May 2000 | Company name changed carnegie pr LIMITED\certificate issued on 25/05/00 |
25 May 2000 | Memorandum and Articles of Association |
25 May 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | £ nc 1000/100000 07/03/00 |
9 March 2000 | £ nc 1000/100000 07/03/00 |
9 March 2000 | Ad 07/03/00--------- £ si 99999@1=99999 £ ic 1/100000 |
9 March 2000 | Ad 07/03/00--------- £ si 99999@1=99999 £ ic 1/100000 |
9 March 2000 | Resolutions
|
11 February 2000 | Director resigned |
11 February 2000 | Director resigned |
20 January 2000 | Director's particulars changed |
20 January 2000 | Director's particulars changed |
14 January 2000 | Return made up to 17/12/99; full list of members
|
14 January 2000 | Return made up to 17/12/99; full list of members
|
13 January 2000 | Secretary resigned |
13 January 2000 | Secretary resigned |
12 January 2000 | Director's particulars changed |
12 January 2000 | Director's particulars changed |
21 June 1999 | New secretary appointed |
21 June 1999 | New secretary appointed |
11 February 1999 | Partic of mort/charge * |
11 February 1999 | Partic of mort/charge * |
9 February 1999 | Registered office changed on 09/02/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN |
9 February 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 |
9 February 1999 | New director appointed |
9 February 1999 | New director appointed |
9 February 1999 | New director appointed |
9 February 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 |
9 February 1999 | New director appointed |
9 February 1999 | Registered office changed on 09/02/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN |
7 February 1999 | New secretary appointed |
7 February 1999 | New director appointed |
7 February 1999 | New director appointed |
7 February 1999 | New director appointed |
7 February 1999 | New director appointed |
7 February 1999 | New secretary appointed |
7 February 1999 | New director appointed |
7 February 1999 | New director appointed |
26 January 1999 | Secretary resigned |
26 January 1999 | Director resigned |
26 January 1999 | Director resigned |
26 January 1999 | Secretary resigned |
26 January 1999 | Director resigned |
26 January 1999 | Director resigned |
21 January 1999 | Company name changed dunwilco (694) LIMITED\certificate issued on 21/01/99 |
21 January 1999 | Company name changed dunwilco (694) LIMITED\certificate issued on 21/01/99 |
17 December 1998 | Incorporation |
17 December 1998 | Incorporation |