About

Registered Number: SC349084
Date of Incorporation: 25/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 227 West George Street, Glasgow, G2 2ND

 

Carbrain (Scotland) Ltd was founded on 25 September 2008, it's status is listed as "Active". This business has 3 directors listed as Brian Reid Ltd., Panesar, Satnam, Stephen Mabbott Ltd.. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANESAR, Satnam 02 October 2008 11 March 2013 1
STEPHEN MABBOTT LTD. 25 September 2008 02 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 25 September 2008 02 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 October 2018
RESOLUTIONS - N/A 20 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 11 January 2018
MR04 - N/A 22 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 25 November 2014
AA01 - Change of accounting reference date 31 July 2014
AA01 - Change of accounting reference date 23 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA01 - Change of accounting reference date 21 June 2010
AA - Annual Accounts 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 April 2010
CERTNM - Change of name certificate 18 March 2010
RESOLUTIONS - N/A 18 March 2010
AP01 - Appointment of director 18 March 2010
AD01 - Change of registered office address 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
RESOLUTIONS - N/A 08 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.