CARLINGNOSE LIMITED



Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/03/2010 March 2020 ORDER OF COURT - DISSOLUTION VOID

View Document

25/04/1925 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1925 January 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SUITE 3 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 2 WHITWORTH ROAD GLENROTHES FIFE KY6 2TF

View Document

10/10/1610 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1225900006

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1225900007

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1225900006

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY KY1 3NA

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/05/1031 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL GEORGE DRYBURGH / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY GROSSI / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE ELIZABETH DRYBURGH / 06/01/2010

View Document

31/05/0931 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DEC MORT/CHARGE *****

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

02/04/042 April 2004 DEC MORT/CHARGE *****

View Document

10/01/0410 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTIC OF MORT/CHARGE *****

View Document

05/09/035 September 2003 PARTIC OF MORT/CHARGE *****

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document



31/05/0031 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: NEW LAW HOUSE SALTIRE CENTRE GENROTHES KY6 2BB

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 AUDITOR'S RESIGNATION

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED CARLINGNOSE CORPORATION LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED CARLINGNOSE CORPORATION LIMITED CERTIFICATE ISSUED ON 11/07/96; RESOLUTION PASSED ON 04/07/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 13/03/96

View Document

20/03/9620 March 1996 £ NC 10000/60000 11/03/

View Document

20/03/9620 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

20/03/9620 March 1996 CAP RESERVES 11/03/96

View Document

20/03/9620 March 1996 � NC 10000/60000 11/03/96 AUTH ALLOT OF SECURITY 11/03/96 CAP RESERVES 11/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 MEMBERS LIST SEE LETTER ATTACHED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: NORTH HOUSE NORTH STREET GLENROTHES FIFE KY7 5NA

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: G OFFICE CHANGED 30/07/92 NORTH HOUSE NORTH STREET GLENROTHES FIFE KY7 5NA

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 NC INC ALREADY ADJUSTED 15/08/90

View Document

28/05/9128 May 1991 £ NC 1000/10000 15/08/

View Document

17/10/9017 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/07/9013 July 1990 PARTIC OF MORT/CHARGE 7604

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED NORTH STREET NUMBER FOUR LIMITED CERTIFICATE ISSUED ON 29/05/90

View Document

25/01/9025 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company