Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type dormant. |
2023-03-21 |
View Report |
Accounts. Accounts type dormant. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-03 |
View Report |
Accounts. Accounts type dormant. |
2021-02-28 |
View Report |
Persons with significant control. Notification date: 2019-05-29. Psc name: Frank Pylon Limited. |
2020-10-27 |
View Report |
Persons with significant control. Withdrawal date: 2020-10-27. |
2020-10-27 |
View Report |
Accounts. Accounts type dormant. |
2020-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-04 |
View Report |
Accounts. Accounts type dormant. |
2019-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Address. Old address: C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA. Change date: 2018-05-08. New address: Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF. |
2018-05-08 |
View Report |
Accounts. Accounts type dormant. |
2018-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2012-12-18 |
View Report |
Change of name. Description: Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12. |
2012-06-26 |
View Report |
Resolution. Description: Resolutions. |
2012-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-31 |
View Report |
Officers. Officer name: John Fife Hyland. Change date: 2010-05-29. |
2010-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-11 |
View Report |
Annual return. Legacy. |
2009-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-04 |
View Report |
Annual return. Legacy. |
2008-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-23 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-07-10 |
View Report |
Annual return. Legacy. |
2007-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-08 |
View Report |
Address. Description: Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA. |
2006-09-26 |
View Report |
Annual return. Legacy. |
2006-07-10 |
View Report |
Address. Description: Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ. |
2006-06-03 |
View Report |
Accounts. Legacy. |
2006-02-09 |
View Report |
Annual return. Legacy. |
2005-06-13 |
View Report |
Officers. Description: Director's particulars changed. |
2005-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2005-04-28 |
View Report |
Accounts. Accounts type full. |
2004-06-29 |
View Report |