CARRIGANS (BLANTYRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Barry Carrigan on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr John Carrigan on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mrs Mary Philomena Carrigan on 2025-04-30

View Document

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

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Registration of charge SC4489920006, created on 2022-05-02

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/02/2214 February 2022 Registration of charge SC4489920005, created on 2022-02-10

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/11/1918 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CARRIGAN / 01/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 17 AUCHINGRAMONT ROAD HAMILTON LANARKSHIRE ML3 6JP

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PHILOMENA CARRIGAN / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIGAN / 01/05/2019

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4489920003

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4489920004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 100 BROOMPARK ROAD BLANTYRE GLASGOW G72 9RN UNITED KINGDOM

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED EATING HOUSE (SCOTLAND) LTD CERTIFICATE ISSUED ON 11/03/14

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4489920002

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4489920001

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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