CARNEGIE ENTERPRISE LIMITED

Fife College Pittsburgh Road Fife College Pittsburgh Road, Dunfermline, KY11 8DY, Scotland
StatusACTIVE
Company No.SC616553
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 6 months, 16 days
JurisdictionScotland

SUMMARY

CARNEGIE ENTERPRISE LIMITED is an active private limited company with number SC616553. It was incorporated 5 years, 6 months, 16 days ago, on 19 December 2018. The company address is Fife College Pittsburgh Road Fife College Pittsburgh Road, Dunfermline, KY11 8DY, Scotland.



Company Fillings

Termination secretary company with name termination date

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marianne Dawn Philp

Termination date: 2024-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliot Metcalfe

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Hall

Termination date: 2023-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Marianne Dawn Philp

Appointment date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Board of Governors of Fife College

Notification date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland

New address: Fife College Pittsburgh Road Halbeath Dunfermline KY11 8DY

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hugh Hall

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neilson Kerr

Termination date: 2019-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-07-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andstrat (no. 422) LIMITED\certificate issued on 22/01/19

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMITRADE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009644
Status:ACTIVE
Category:Limited Partnership

ARM GRAB HIRE LTD

1 WHITE CASTLE COURT,QUEENSBURY,BD13 1LS

Number:09336384
Status:ACTIVE
Category:Private Limited Company

EVERPROOF LIMITED

14 CHATSWORTH RD.,LONDON,W5 3DB

Number:00529990
Status:ACTIVE
Category:Private Limited Company

FORMA BUILD LTD

42 PARC Y LLAN,RUTHIN,LL15 2YL

Number:09118239
Status:ACTIVE
Category:Private Limited Company

MORETTO ICE CREAM LTD

115-123 HIGH STREET,ILFORD,IG6 2AJ

Number:09539988
Status:ACTIVE
Category:Private Limited Company

SUNSHINE AGENCIES LIMITED

304 HIGH STREET,ORPINGTON,BR6 0NF

Number:07633710
Status:ACTIVE
Category:Private Limited Company

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