Charles Carmichael Limited

General information

Name:

Charles Carmichael Ltd

Office Address:

91 Alexander Street Airdrie ML6 0BD North Lanarkshire

Number: SC257510

Incorporation date: 2003-10-13

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Charles Carmichael is a firm registered at ML6 0BD North Lanarkshire at 91 Alexander Street. The company was formed in 2003 and is established under reg. no. SC257510. The company has been actively competing on the British market for twenty one years now and company last known status is active - proposal to strike off. This business's registered with SIC code 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The business latest accounts were submitted for the period up to 2021/10/31 and the most current confirmation statement was filed on 2022/10/12.

Charles C. is this specific firm's solitary director, who was formally appointed twenty one years ago. For fourteen years Julie C., had fulfilled assigned duties for this company up to the moment of the resignation on Tue, 19th Jul 2022. Furthermore another director, including William C. gave up the position in 2007.

Charles C. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 13 October 2003

Latest update: 15 April 2024

People with significant control

Charles C.
Notified on 12 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
19th July 2022 - the day secretary's appointment was terminated (TM02)
filed on: 14th, October 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies