CARMICHAEL AND BAXTER INDUSTRIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr Alan Thomas Baxter as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Mr Neil James Cameron as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Mr Peter Carmichael as a person with significant control on 2025-09-12

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Satisfaction of charge SC4775330001 in full

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

22/04/2522 April 2025 Registration of charge SC4775330002, created on 2025-04-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES CAMERON

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 ADOPT ARTICLES 04/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR NEIL JAMES CAMERON

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS SCOTLAND

View Document

08/08/168 August 2016 Registered office address changed from , 10 Buko Tower Dalton Road, Southfield, Glenrothes, Fife, KY6 2SS, Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 2016-08-08

View Document

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4775330001

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR PETER CARMICHAEL

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 6 EDEN VALLEY BUSINESS PARK CUPAR FIFE KY15 4RB

View Document

02/01/162 January 2016 Registered office address changed from , 6 Eden Valley Business Park, Cupar, Fife, KY15 4RB to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 2016-01-02

View Document

30/09/1530 September 2015 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Registered office address changed from , 6 Eden Valley Business Park, Cupar, Fife, KY15 4RB, Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 2015-06-19

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 6 EDEN VALLEY BUSINESS PARK CUPAR FIFE KY15 4RB SCOTLAND

View Document

19/06/1519 June 2015 Registered office address changed from , 8 Avalon Business Park, Guardbridge, Fife, KY16 0UB, Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 2015-06-19

View Document

19/06/1519 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 8 AVALON BUSINESS PARK GUARDBRIDGE FIFE KY16 0UB SCOTLAND

View Document

20/05/1420 May 2014 Registered office address changed from , 10 Buko Tower Dalton Road, Southfield, Glenrothes, Fife, KY6 2SS, Scotland on 2014-05-20

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS SCOTLAND

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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