CARELLA COATINGS LTD - PAISLEY


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-27 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Officers. Officer name: Mr Steven Dunsmore. Change date: 2023-03-08. 2023-03-08 View Report
Officers. Change date: 2023-03-08. Officer name: Ms Caroline Dunsmore. 2023-03-08 View Report
Persons with significant control. Change date: 2023-03-08. Psc name: Mr Steven Dunsmore. 2023-03-08 View Report
Persons with significant control. Change date: 2023-03-08. Psc name: Ms Caroline Dunsmore. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Address. Change date: 2022-03-24. New address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ. Old address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland. 2022-03-24 View Report
Accounts. Accounts type unaudited abridged. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Address. Old address: 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland. Change date: 2021-06-23. New address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ. 2021-06-23 View Report
Accounts. Accounts type unaudited abridged. 2021-04-16 View Report
Address. Change date: 2020-07-21. New address: 111a Neilston Road Paisley Renfrewshire PA2 6ER. Old address: 21 Forbes Place Paisley PA1 1UT Scotland. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Address. Change date: 2019-06-04. Old address: Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland. New address: 21 Forbes Place Paisley PA1 1UT. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Officers. Officer name: Mr Steven Dunsmore. Change date: 2018-09-11. 2018-09-11 View Report
Officers. Officer name: Ms Caroline Dunsmore. Change date: 2018-09-11. 2018-09-11 View Report
Persons with significant control. Change date: 2018-09-11. Psc name: Mr Steven Dunsmore. 2018-09-11 View Report
Persons with significant control. Change date: 2018-09-11. Psc name: Ms Caroline Dunsmore. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Accounts. Accounts type total exemption full. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2016-12-18 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs caroline dunsmore. 2015-08-24 View Report
Incorporation. Capital: GBP 2 2015-07-14 View Report