CARMICHAEL (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC163452

Incorporation date

19/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

10b London Road 10b London Road, Dalkeith, Dalkeith, Midlothian EH22 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon23/11/2022
Micro company accounts made up to 2021-11-30
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon08/10/2021
Micro company accounts made up to 2020-11-30
dot icon05/10/2021
Registered office address changed from The Steading Pentland Mains Loanhead Midlothian EH20 9QG Scotland to 10B London Road 10B London Road Dalkeith Dalkeith Midlothian EH22 1DR on 2021-10-05
dot icon16/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/02/2017
Register inspection address has been changed from C/O Alastair M Carmichael 7 Dryden Place Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HP Scotland to C/O Alastair M Carmichael the Steading Pentland Mains Loanhead EH20 9QG
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-02-19 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 icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon21/05/2013
Current accounting period extended from 2013-07-31 to 2013-11-30
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/03/2013
Register(s) moved to registered office address
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 icon15/02/2013
Registered office address changed from 28 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian, EH20 9LZ on 2013-02-15
dot icon01/05/2012
Director's details changed for Mr Alastair Mcpherson Carmichael on 2012-04-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered inspection location
dot icon20/03/2012
Register inspection address has been changed
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alastair Mcpherson Carmichael on 2010-03-24
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/03/2009
Return made up to 19/02/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/03/2008
Return made up to 19/02/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/03/2007
Return made up to 19/02/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/04/2006
Return made up to 19/02/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-07-31
dot icon14/04/2004
Return made up to 19/02/04; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from: saltire court 20 castle terrace edinburgh EH1 2EN
dot icon24/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/03/2003
Return made up to 19/02/03; full list of members
dot icon22/11/2002
Ad 02/04/02--------- £ si [email protected]=2333 £ ic 13833/16166
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/03/2002
Return made up to 19/02/02; full list of members
dot icon14/02/2002
Ad 14/03/01--------- £ si [email protected]=333 £ ic 13500/13833
dot icon14/02/2002
Ad 08/10/01--------- £ si [email protected]=1000 £ ic 12500/13500
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/03/2001
Return made up to 19/02/01; full list of members
dot icon23/11/2000
Ad 20/09/00--------- £ si [email protected]=500 £ ic 12000/12500
dot icon23/05/2000
Accounts for a small company made up to 1999-07-31
dot icon09/03/2000
Return made up to 19/02/00; full list of members
dot icon10/02/2000
Partic of mort/charge *
dot icon16/06/1999
Return made up to 19/02/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-07-31
dot icon02/12/1998
Registered office changed on 02/12/98 from: 27 melville street edinburgh EH3 7JF
dot icon17/08/1998
S-div 31/07/98
dot icon17/08/1998
Ad 31/07/98--------- £ si [email protected]=11998 £ ic 2/12000
dot icon16/04/1998
Accounts for a small company made up to 1997-07-31
dot icon25/02/1998
Return made up to 19/02/98; full list of members
dot icon09/04/1997
Return made up to 19/02/97; full list of members
dot icon18/02/1997
Accounting reference date extended from 31/03/97 to 31/07/97
dot icon13/11/1996
Registered office changed on 13/11/96 from: 43 york place edinburgh EH1 3HT
dot icon15/05/1996
Accounting reference date notified as 31/03
dot icon19/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.22K
-
0.00
-
-
2022
0
52.22K
-
0.00
-
-
2022
0
52.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

52.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alastair Mcpherson Carmichael
Director
19/02/1996 - Present
6
Loudon, John Alexander
Secretary
19/02/1996 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMICHAEL (SCOTLAND) LIMITED

CARMICHAEL (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 19/02/1996 with the registered office located at 10b London Road 10b London Road, Dalkeith, 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 (SCOTLAND) LIMITED?

toggle

CARMICHAEL (SCOTLAND) LIMITED is currently Dissolved. It was registered on 19/02/1996 and dissolved on 28/05/2024.

Where is CARMICHAEL (SCOTLAND) LIMITED located?

toggle

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

What does CARMICHAEL (SCOTLAND) LIMITED do?

toggle

CARMICHAEL (SCOTLAND) 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 (SCOTLAND) LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.