CARMICHAEL AND BAXTER GROUNDWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Mr Peter Carmichael as a person with significant control on 2025-10-23 |
| 23/10/2523 October 2025 New | Change of details for Mr Neil James Cameron as a person with significant control on 2025-10-23 |
| 23/10/2523 October 2025 New | Change of details for Mr Alan Thomas Baxter as a person with significant control on 2025-10-23 |
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 31/07/2531 July 2025 | Change of details for Mr Alan Thomas Baxter as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Change of details for Mr Peter Carmichael as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Change of details for Mr Neil James Cameron as a person with significant control on 2025-07-31 |
| 27/05/2527 May 2025 | Satisfaction of charge SC3939730001 in full |
| 22/04/2522 April 2025 | Registration of charge SC3939730002, created on 2025-04-10 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 02/07/212 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | ADOPT ARTICLES 28/03/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS |
| 08/08/168 August 2016 | Registered office address changed from , 10 Buko Tower, Dalton Road Southfield, Glenrothes, Fife, KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 2016-08-08 |
| 06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3939730001 |
| 25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR NEIL JAMES CAMERON |
| 27/02/1527 February 2015 | 21/02/15 STATEMENT OF CAPITAL GBP 30 |
| 30/12/1430 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY GORDON HOWES |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY GORDON HOWES |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 18/05/1118 May 2011 | SECRETARY APPOINTED MR GORDON HOWES |
| 22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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