Company NameCarmichael Properties (Glasgow) Limited
DirectorsDonald Neil Carmichael and Fiona Marion Mackinnon Carmichael
Company StatusActive
Company NumberSC644822
CategoryPrivate Limited Company
Incorporation Date18 October 2019(4 years, 6 months ago)
Previous NameLothian Shelf (737) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Claremount Avenue
Glasgow
G46 6UT
Scotland
Director NameMrs Fiona Marion Mackinnon Carmichael
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(2 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMr Derek Campbell McConechy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland

Location

Registered Address26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
27 October 2021Appointment of Mrs Fiona Marion Mackinnon Carmichael as a director on 27 October 2021 (2 pages)
17 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 April 2021Director's details changed for Mr Donald Neil Carmichael on 28 April 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
17 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
21 July 2020Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
11 March 2020Cessation of Crowstep Topco Limited as a person with significant control on 28 February 2020 (3 pages)
11 March 2020Director's details changed for Mr Donald Neil Carmichael on 28 February 2020 (2 pages)
11 March 2020Notification of Carmichael Holdings (Glasgow) Limited as a person with significant control on 28 February 2020 (4 pages)
11 March 2020Termination of appointment of Derek Campbell Mcconechy as a director on 28 February 2020 (1 page)
10 March 2020Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 26 Claremount Avenue Giffnock Glasgow G46 6UT on 10 March 2020 (2 pages)
9 March 2020Company name changed lothian shelf (737) LIMITED\certificate issued on 09/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
27 February 2020Cessation of Derek Campbell Mcconechy as a person with significant control on 26 February 2020 (3 pages)
27 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 February 2020Statement of capital on 27 February 2020
  • GBP 250,000
(3 pages)
27 February 2020Statement by Directors (1 page)
27 February 2020Solvency Statement dated 27/02/20 (1 page)
27 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2020Notification of Crowstep Topco Limited as a person with significant control on 26 February 2020 (4 pages)
27 February 2020Cessation of Donald Neil Carmichael as a person with significant control on 26 February 2020 (3 pages)
5 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 5,963,900.00
(4 pages)
5 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2019Incorporation
Statement of capital on 2019-10-18
  • GBP 5
(40 pages)