CARRON BUILDING SUPPLIES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Brian O'hara. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type full. 2011-10-10 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Miscellaneous. Description: Auditors resignation. 2011-05-12 View Report
Miscellaneous. Description: Section 519. 2011-05-09 View Report
Auditors. Auditors resignation company. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Officers. Officer name: Grafton Group Secretarial Services Ltd. Change date: 2011-01-01. 2011-03-31 View Report
Officers. Officer name: Grafton Group Secretarial Services Ltd. Change date: 2010-09-09. 2010-10-13 View Report
Accounts. Accounts type full. 2010-10-06 View Report
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Address. Old address: Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE. Change date: 2010-04-15. 2010-04-15 View Report
Officers. Officer name: Grafton Group Secretarial Services Ltd. Change date: 2010-03-26. 2010-04-15 View Report
Officers. Change date: 2009-12-11. Officer name: Mr Colm O'nuallain. 2010-01-19 View Report
Officers. Officer name: Mr Kevin Middleton. Change date: 2009-12-01. 2009-12-16 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-01. 2009-12-16 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Officers. Description: Director's change of particulars / kevin middleton / 01/01/2007. 2009-04-27 View Report
Annual return. Legacy. 2009-04-17 View Report
Address. Description: Registered office changed on 17/04/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE. 2009-04-17 View Report
Officers. Description: Director's change of particulars / colm o'nuallain / 26/03/2009. 2009-04-17 View Report
Accounts. Accounts type full. 2008-10-30 View Report
Annual return. Legacy. 2008-04-14 View Report