About

Registered Number: SC163452
Date of Incorporation: 19/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Steading, Pentland Mains, Loanhead, Midlothian, EH20 9QG,

 

Having been setup in 1996, Carmichael (Scotland) Ltd are based in Loanhead. This organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 August 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 19 March 2014
AA01 - Change of accounting reference date 21 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 March 2013
AD04 - Change of location of company records to the registered office 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AD01 - Change of registered office address 15 February 2013
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 16 June 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 09 March 2000
410(Scot) - N/A 10 February 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 30 April 1999
287 - Change in situation or address of Registered Office 02 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 25 February 1998
363s - Annual Return 09 April 1997
225 - Change of Accounting Reference Date 18 February 1997
287 - Change in situation or address of Registered Office 13 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.