This company is commonly known as Carnegie Asset Management Ltd. The company was founded 9 years ago and was given the registration number SC503161. The firm's registered office is in DUNFERMLINE. You can find them at Scotia House, Dickson Street, Dunfermline, Fife. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CARNEGIE ASSET MANAGEMENT LTD |
---|---|---|
Company Number | : | SC503161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Scotia House, Dickson Street, Dunfermline, Fife, KY12 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scotia House, 5 Dickson Street, Dunfermline, Scotland, KY12 7SL | Director | 01 July 2015 | Active |
Scotia House, 5 Dickson Street, Dunfermline, Scotland, KY12 7SL | Director | 13 April 2015 | Active |
Carnegie Group Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Scotia House, Dickson Street, Dunfermline, United Kingdom, KY12 7SL |
Nature of control | : |
|
Mr David Peter Colman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Scotia House, 5 Dickson Street, Dunfermline, Scotland, KY12 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-01 | Dissolution | Dissolution application strike off company. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.