CARRINGTON DEAN GROUP LIMITED

SC225672
76 RENFIELD STREET GLASGOW SCOTLAND G2 1NQ

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 9 Buy now
04 Jun 2024 officers Termination of appointment of director (Nancy Reid) 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
19 Mar 2021 mortgage Mortgage Alter Floating Charge With Number 24 Buy now
19 Mar 2021 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
18 Mar 2021 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
12 Mar 2021 mortgage Registration of a charge 69 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 mortgage Registration of a charge 7 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
08 Jan 2019 officers Change of particulars for director (Ms Nancy Reid) 2 Buy now
08 Jan 2019 officers Change of particulars for director (Mr Pearse John Flynn) 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
07 Aug 2018 auditors Auditors Resignation Limited Company 2 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Feb 2018 officers Change of particulars for director (Ms Nancy Reid) 2 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Pearse John Flynn) 2 Buy now
07 Feb 2018 officers Change of particulars for secretary (Ms Nancy Reid) 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 22 Buy now
13 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Derek Peter Mcphail) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Mary Dean) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Peter Christopher Dean) 1 Buy now
13 Sep 2017 officers Termination of appointment of secretary (Mary Dean) 1 Buy now
13 Sep 2017 officers Appointment of secretary (Ms Nancy Reid) 2 Buy now
13 Sep 2017 officers Appointment of director (Ms Nancy Reid) 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Pearse John Flynn) 2 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 capital Return of Allotment of shares 3 Buy now
05 Oct 2016 accounts Annual Accounts 27 Buy now
15 Apr 2016 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Derek Peter Mcphail) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mrs Mary Dean) 2 Buy now
14 Apr 2016 officers Change of particulars for secretary (Mrs Mary Dean) 1 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
07 Oct 2015 accounts Annual Accounts 21 Buy now
12 May 2015 capital Return of Allotment of shares 3 Buy now
22 Apr 2015 officers Appointment of director (Mr Derek Peter Mcphail) 2 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 21 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 8 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
28 Mar 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Mary Dean) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
04 Nov 2009 accounts Annual Accounts 8 Buy now
14 Jan 2009 annual-return Return made up to 26/11/08; full list of members 4 Buy now
13 Jan 2009 officers Director's change of particulars / peter dean / 03/05/2008 1 Buy now
13 Jan 2009 officers Director and secretary's change of particulars / mary dean / 03/05/2008 1 Buy now
04 Nov 2008 accounts Annual Accounts 9 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Dec 2007 annual-return Return made up to 26/11/07; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 8 Buy now
30 May 2007 officers Director resigned 1 Buy now
18 Dec 2006 annual-return Return made up to 26/11/06; full list of members 3 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
18 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Oct 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2005 annual-return Return made up to 26/11/05; full list of members 3 Buy now
28 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
30 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 7 Buy now
30 Jun 2004 address Registered office changed on 30/06/04 from: gresham chambers 45 west nile street glasgow G2 1PT 1 Buy now
16 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
09 Sep 2003 accounts Annual Accounts 7 Buy now
12 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: 14 woodburn road newlands glasgow G43 2TN 1 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
10 Jan 2002 mortgage Partic of mort/charge ***** 6 Buy now
12 Dec 2001 capital Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Dec 2001 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now