CARSTAMP LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-25 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Dissolution. Dissolution application strike off company. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Officers. Officer name: Mr David William Henry Gordon. Change date: 2018-07-27. 2018-07-30 View Report
Officers. Officer name: Mr David William Henry Gordon. Change date: 2018-07-27. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Address. Old address: 6 Beaverhall Road Edinburgh EH7 4JE. Change date: 2018-01-10. New address: 27 Suite 1, Beaverhall House Beaverhall Road Edinburgh Midlothian EH7 4JE. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Officers. Appointment date: 2016-10-27. Officer name: David William Henry Gordon. 2016-11-15 View Report
Officers. Officer name: Elizabeth Pentland Fleming. Termination date: 2016-10-27. 2016-11-15 View Report
Officers. Officer name: Graeme Harry Fleming. Termination date: 2016-10-27. 2016-11-15 View Report
Officers. Appointment date: 2016-10-27. Officer name: Brian Austan Sheppard. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Officers. Officer name: Elizabeth Pentland Fleming. 2010-02-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-02-09 View Report
Address. Change date: 2010-01-19. Old address: Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland. 2010-01-19 View Report
Accounts. Change account reference date company current shortened. 2010-01-19 View Report
Officers. Officer name: Graeme Harry Fleming. 2010-01-19 View Report
Officers. Officer name: James Stark. 2010-01-19 View Report
Officers. Officer name: P & W Directors Limited. 2010-01-19 View Report
Incorporation. Incorporation company. 2009-12-14 View Report