CARRON QUAY DEVELOPMENTS LIMITED.

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 1

View Document

08/03/128 March 2012 STATEMENT BY DIRECTORS

View Document

08/03/128 March 2012 SOLVENCY STATEMENT DATED 27/02/12

View Document

08/03/128 March 2012 REDUCE ISSUED CAPITAL 27/02/2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED ANDREW DAVID THAIN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWAN

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES COWAN / 01/03/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
TOWER PLACE
LEITH
EDINBURGH
EH6 7DB

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 S366A DISP HOLDING AGM 02/09/96

View Document

17/03/9717 March 1997 S252 DISP LAYING ACC 02/09/96

View Document

17/03/9717 March 1997 S386 DISP APP AUDS 02/09/96

View Document

17/03/9717 March 1997 S369(4) SHT NOTICE MEET 02/09/96

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

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

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NC INC ALREADY ADJUSTED
08/12/93

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 Memorandum and Articles of Association

View Document

04/01/944 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994

View Document

23/12/9323 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/93

View Document

23/12/9323 December 1993 Resolutions

View Document

23/12/9323 December 1993 Resolutions

View Document

23/12/9323 December 1993 Resolutions

View Document

20/12/9320 December 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 COMPANY NAME CHANGED
COSTLOCAL LIMITED
CERTIFICATE ISSUED ON 16/12/93

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 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