CARMUNNOCK PROPERTIES LIMITED

SC273848
3 YOUNG PLACE KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW G75 0TD

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 10 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2021 accounts Annual Accounts 8 Buy now
18 Dec 2020 officers Termination of appointment of director (Stuart John Overend) 1 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
05 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 8 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Jun 2017 resolution Resolution 2 Buy now
17 Dec 2016 accounts Annual Accounts 8 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 officers Termination of appointment of director (Donald Hume Munro) 1 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
16 May 2012 officers Appointment of director (Mr Stuart John Overend) 2 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 officers Change of particulars for director (Kirsten Alexandra Munro) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Gail Mhari Hume Munro) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Donald Hume Munro) 2 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2009 officers Appointment terminated secretary anthony baxter 1 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
14 Oct 2008 annual-return Return made up to 24/09/08; full list of members 5 Buy now
14 Oct 2008 officers Director's change of particulars / kirsten munro / 01/09/2008 1 Buy now
14 Oct 2008 address Location of debenture register 1 Buy now
14 Oct 2008 officers Director's change of particulars / gail munro / 01/09/2008 1 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA 1 Buy now
14 Oct 2008 officers Secretary's change of particulars / anthony baxter / 01/09/2008 1 Buy now
06 Dec 2007 annual-return Return made up to 24/09/07; full list of members 3 Buy now
23 Aug 2007 accounts Annual Accounts 7 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA 1 Buy now
26 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
09 Oct 2006 annual-return Return made up to 24/09/06; full list of members 8 Buy now
05 Oct 2006 officers Director's particulars changed 1 Buy now
24 Jul 2006 accounts Annual Accounts 7 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
13 Oct 2005 annual-return Return made up to 24/09/05; full list of members 9 Buy now
17 May 2005 address Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA 1 Buy now
17 May 2005 officers New director appointed 2 Buy now
17 May 2005 officers New director appointed 2 Buy now
10 Nov 2004 mortgage Partic of mort/charge ***** 3 Buy now
29 Oct 2004 miscellaneous Statement Of Affairs 14 Buy now
29 Oct 2004 capital Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 2 Buy now
08 Oct 2004 mortgage Partic of mort/charge ***** 6 Buy now
24 Sep 2004 incorporation Incorporation Company 20 Buy now