About

Registered Number: SC224912
Date of Incorporation: 02/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 West Regent Street, Glasgow, G2 1RW,

 

Having been setup in 2001, Carden Medical Investments Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 05 October 2018
MR01 - N/A 04 December 2017
MR01 - N/A 29 November 2017
MR01 - N/A 28 November 2017
MR01 - N/A 28 November 2017
CS01 - N/A 09 November 2017
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AA01 - Change of accounting reference date 22 September 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
RESOLUTIONS - N/A 06 February 2017
AA01 - Change of accounting reference date 06 February 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP04 - Appointment of corporate secretary 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 16 January 2017
MR04 - N/A 14 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 November 2012
SH01 - Return of Allotment of shares 06 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
466(Scot) - N/A 24 September 2009
466(Scot) - N/A 11 September 2009
466(Scot) - N/A 15 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 March 2008
410(Scot) - N/A 20 December 2007
363s - Annual Return 16 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 24 August 2006
410(Scot) - N/A 16 June 2006
410(Scot) - N/A 14 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 November 2004
410(Scot) - N/A 28 April 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 06 November 2003
410(Scot) - N/A 02 July 2003
AA - Annual Accounts 08 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363a - Annual Return 05 December 2002
363(353) - N/A 05 December 2002
287 - Change in situation or address of Registered Office 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
CERTNM - Change of name certificate 19 April 2002
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

Standard security 06 December 2007 Fully Satisfied

N/A

Standard security 09 June 2006 Fully Satisfied

N/A

Bond & floating charge 28 March 2006 Fully Satisfied

N/A

Standard security 15 April 2004 Fully Satisfied

N/A

Bond & floating charge 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.