CARLTON 2010 LIMITED

C/O Ami Financial Solutions Limited St James Business Centre C/O Ami Financial Solutions Limited St James Business Centre, Paisley, PA3 3AT
StatusDISSOLVED
Company No.SC196278
CategoryPrivate Limited Company
Incorporated18 May 1999
Age25 years, 1 month, 21 days
JurisdictionScotland
Dissolution21 Feb 2014
Years10 years, 4 months, 15 days

SUMMARY

CARLTON 2010 LIMITED is an dissolved private limited company with number SC196278. It was incorporated 25 years, 1 month, 21 days ago, on 18 May 1999 and it was dissolved 10 years, 4 months, 15 days ago, on 21 February 2014. The company address is C/O Ami Financial Solutions Limited St James Business Centre C/O Ami Financial Solutions Limited St James Business Centre, Paisley, PA3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 21 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: C/O G W Reid 42a Prestwick Road Ayr KA8 8LB Scotland

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 09 Sep 2011

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 09 Sep 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: Unit 1 Block 1 Stirling Road Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Mccaffrey

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Douglas Mcnulty

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlton Consultancy Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Carlton Consultancy Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Beattie

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the carlton accounting partnership LIMITED\certificate issued on 09/09/10

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: Warehouse West Glasgow Fruit Market Blochairn Road Glasgow G21 2DU

Documents

View document PDF

Annual return company with made up date

Date: 31 Aug 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 63 carlton place glasgow lanarkshire G5 9TW

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMIR LIMITED

24 HEYGATE STREET,LONDON,SE17 1FP

Number:08665089
Status:ACTIVE
Category:Private Limited Company

FITNESS IN MIND COMMUNITY COMMUNITY INTEREST COMPANY

CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK,BLACK NOTLEY,CM77 8JT

Number:10722016
Status:ACTIVE
Category:Community Interest Company

HELPING HAND CARE (YORKSHIRE) LIMITED

B12 TAYLORS COURT,ROTHERHAM,S62 6NU

Number:11134083
Status:ACTIVE
Category:Private Limited Company

MACMILLAN HAIRDRESSING LTD

40A MARKET SQUARE,ST. NEOTS,PE19 2AF

Number:07140389
Status:ACTIVE
Category:Private Limited Company

MSA ENG LTD

14 ADRIA ROAD,BIRMINGHAM,B11 4JN

Number:11809383
Status:ACTIVE
Category:Private Limited Company

THE POTTING SHED LLP

FREE GREEN LANE,KNUTSFORD,WA16 9QY

Number:OC309569
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source