CARRIGANS (BLANTYRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
30/04/2530 April 2025 | Director's details changed for Mr Barry Carrigan on 2025-04-30 |
30/04/2530 April 2025 | Director's details changed for Mr John Carrigan on 2025-04-30 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/04/2530 April 2025 | Director's details changed for Mrs Mary Philomena Carrigan on 2025-04-30 |
13/03/2513 March 2025 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to Radleigh House 1 Golf Road Glasgow G76 7HU on 2025-03-13 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Registration of charge SC4489920006, created on 2022-05-02 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
14/02/2214 February 2022 | Registration of charge SC4489920005, created on 2022-02-10 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CARRIGAN / 01/05/2019 |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 17 AUCHINGRAMONT ROAD HAMILTON LANARKSHIRE ML3 6JP |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PHILOMENA CARRIGAN / 01/05/2019 |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIGAN / 01/05/2019 |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4489920003 |
22/07/1522 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4489920004 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 100 BROOMPARK ROAD BLANTYRE GLASGOW G72 9RN UNITED KINGDOM |
11/03/1411 March 2014 | COMPANY NAME CHANGED EATING HOUSE (SCOTLAND) LTD CERTIFICATE ISSUED ON 11/03/14 |
21/12/1321 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4489920002 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4489920001 |
01/05/131 May 2013 | 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