CARMICHAEL (SCOTIA) LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL (SCOTIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358446

Incorporation date

21/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10b London Road, Dalkeith, Midlothian EH22 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2009)
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon07/11/2025
Satisfaction of charge SC3584460001 in full
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon27/08/2025
Previous accounting period extended from 2024-11-30 to 2025-02-28
dot icon05/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/11/2022
Micro company accounts made up to 2021-11-30
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/03/2022
Registered office address changed from The Steading Pentland Mains Loanhead Midlothian EH20 9QG Scotland to 10B London Road Dalkeith Midlothian EH22 1DR on 2022-03-15
dot icon29/11/2021
Micro company accounts made up to 2020-11-30
dot icon28/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2015
Registered office address changed from 7 Dryden Place Loanhead Midlothian EH20 9HP to The Steading Pentland Mains Loanhead Midlothian EH20 9QG on 2015-08-28
dot icon28/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/04/2015
Register inspection address has been changed from 28 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 7 Dryden Place Loanhead Midlothian EH20 9HP
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon21/11/2013
Registration of charge 3584460001
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon21/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-11-30
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon28/02/2013
Particulars of variation of rights attached to shares
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon13/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon13/11/2012
Appointment of John Alexander Loudon as a secretary
dot icon13/11/2012
Registered office address changed from 28 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH10 7AE on 2012-11-13
dot icon07/07/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Alastair Mcpherson Carmichael on 2011-05-06
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2009
Appointment terminated director raymond stewart hogg
dot icon14/05/2009
Director appointed alastair macpherson carmichael
dot icon21/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.65K
-
0.00
-
-
2022
0
32.84K
-
0.00
-
-
2022
0
32.84K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

32.84K £Ascended10.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alastair Mcpherson Carmichael
Director
21/04/2009 - Present
6
Hogg, Raymond Stewart
Director
21/04/2009 - 21/04/2009
209
Loudon, John Alexander
Secretary
12/11/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMICHAEL (SCOTIA) LIMITED

CARMICHAEL (SCOTIA) LIMITED is an(a) Active company incorporated on 21/04/2009 with the registered office located at 10b London Road, Dalkeith, Midlothian EH22 1DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMICHAEL (SCOTIA) LIMITED?

toggle

CARMICHAEL (SCOTIA) LIMITED is currently Active. It was registered on 21/04/2009 .

Where is CARMICHAEL (SCOTIA) LIMITED located?

toggle

CARMICHAEL (SCOTIA) LIMITED is registered at 10b London Road, Dalkeith, Midlothian EH22 1DR.

What does CARMICHAEL (SCOTIA) LIMITED do?

toggle

CARMICHAEL (SCOTIA) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CARMICHAEL (SCOTIA) LIMITED?

toggle

The latest filing was on 18/11/2025: Voluntary strike-off action has been suspended.