CARBROOK PROPERTIES LIMITED

SC234755
RFL HOUSE ANDERSON STREET DUNBLANE SCOTLAND FK15 9AJ

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 7 Buy now
15 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2024 officers Appointment of director (Mr Michael Hepburn) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (John Arthur Henderson) 1 Buy now
02 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2023 accounts Annual Accounts 7 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 officers Change of particulars for director (Iain Mcpherson Hepburn) 2 Buy now
11 Aug 2023 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
11 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 6 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 6 Buy now
29 Oct 2020 accounts Annual Accounts 6 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2019 accounts Annual Accounts 6 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2018 officers Change of particulars for director (Iain Mcpherson Hepburn) 2 Buy now
15 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2018 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
15 Aug 2018 officers Change of particulars for director (Ian Mcpherson Hepburn) 2 Buy now
31 Jul 2018 accounts Annual Accounts 9 Buy now
30 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2018 officers Change of particulars for director (John Arthur Henderson) 2 Buy now
16 Nov 2017 accounts Annual Accounts 5 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
18 Sep 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom 1 Buy now
14 Aug 2009 officers Appointment terminated secretary independent registrars LIMITED 1 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA 1 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 95 dowanhill street glasgow G12 9EQ 1 Buy now
09 Dec 2008 officers Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 1 Buy now
08 Aug 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
16 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 4 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 officers New secretary appointed 1 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR 1 Buy now
11 Sep 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
02 Jun 2006 accounts Annual Accounts 5 Buy now
09 Sep 2005 annual-return Return made up to 30/07/05; full list of members 3 Buy now
18 Apr 2005 accounts Annual Accounts 5 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
03 Aug 2004 officers New secretary appointed 2 Buy now
03 Aug 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
18 Aug 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
18 Aug 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 officers New secretary appointed 2 Buy now
17 Dec 2002 mortgage Partic of mort/charge ***** 5 Buy now
02 Dec 2002 officers New director appointed 1 Buy now
04 Nov 2002 mortgage Partic of mort/charge ***** 6 Buy now
30 Jul 2002 incorporation Incorporation Company 16 Buy now