CHARLES CARPENTER, LIMITED

CHARLES CARPENTER, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARLES CARPENTER, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC018125
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLES CARPENTER, LIMITED?

    • (9999) /

    Where is CHARLES CARPENTER, LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLES CARPENTER, LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for CHARLES CARPENTER, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Simon Terence Douglas as a director on Nov 14, 2011

    2 pagesAP01

    Termination of appointment of Philip Hedley Bowcock as a director on Nov 14, 2011

    1 pagesTM01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2011

    Statement of capital on Aug 15, 2011

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Timothy O'gorman as a director

    1 pagesTM01

    Appointment of Mr Philip Hedley Bowcock as a director

    2 pagesAP01

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Termination of appointment of Timothy O'gorman as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 25, 2010

    7 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Appointment of Luminar Leisure Limited as a director

    2 pagesAP02

    Accounts for a dormant company made up to Feb 26, 2009

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Feb 28, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 01, 2007

    6 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 02, 2006

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CHARLES CARPENTER, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    158737690001
    DOUGLAS, Simon Terence
    Coopers Green Lane
    AL4 9HR St Albans
    Oak House
    Hertfordshire
    England
    Director
    Coopers Green Lane
    AL4 9HR St Albans
    Oak House
    Hertfordshire
    England
    EnglandBritish89567300002
    LUMINAR LEISURE LIMITED
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    England
    Identification TypeEuropean Economic Area
    Registration Number03802937
    152179100001
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Secretary
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    British172030620001
    BROWN, Kenneth George
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    Secretary
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    British1035280001
    BROWN, Kenneth George
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    Secretary
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    British1035280001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    KAUFMAN, Alan
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    Secretary
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    British3111940001
    MOIR, Margaret
    Tree Tops 106 Stirling Road
    Kilsyth
    G65 0HY Glasgow
    Lanarkshire
    Secretary
    Tree Tops 106 Stirling Road
    Kilsyth
    G65 0HY Glasgow
    Lanarkshire
    British897310002
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    PARSONS, Steven Ian
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    Secretary
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    British87152410003
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    BOWCOCK, Philip Hedley
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    EnglandBritish158744440001
    BROWN, Gary
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    Director
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    British94339190002
    BROWN, Kenneth George
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    Director
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    British1035280001
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritish124289050002
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    EnglandBritish54722740002
    HEPBURN, Gavin Andrew Harley
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    British211700001
    KAUFMAN, Alan
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    Director
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    British3111940001
    MACDONALD, Donald Hugh
    78 East Bankton Place
    EH54 9BZ Livingston
    West Lothian
    Scotland
    Director
    78 East Bankton Place
    EH54 9BZ Livingston
    West Lothian
    Scotland
    British3111970001
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MCINTYRE, Robert
    5 Dickburn Crescent
    FK4 1DJ Bonnybridge
    Stirlingshire
    Director
    5 Dickburn Crescent
    FK4 1DJ Bonnybridge
    Stirlingshire
    British897300001
    MCKENZIE, Douglas Charles
    3 Doonholm Road
    Alloway
    KA7 4QQ Ayr
    Ayrshire
    Director
    3 Doonholm Road
    Alloway
    KA7 4QQ Ayr
    Ayrshire
    British48853570001
    MOIR, David
    Cairnoch
    Coach Road
    Kilsyth
    Director
    Cairnoch
    Coach Road
    Kilsyth
    British29080002
    MOIR, John
    106 Stirling Road
    Kilsyth
    G65 0HY Glasgow
    Director
    106 Stirling Road
    Kilsyth
    G65 0HY Glasgow
    British36871270001
    MONK, John
    160 Fox Lane
    Leyland
    PR5 1HE Preston
    Lancashire
    England
    Director
    160 Fox Lane
    Leyland
    PR5 1HE Preston
    Lancashire
    England
    British3111930001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Director
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Director
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    EnglandBritish55241590004
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    British38770080002
    ROBERTSON, John
    15 Avondale Place
    East Kilbride
    G74 1NU Glasgow
    Lanarkshire
    Director
    15 Avondale Place
    East Kilbride
    G74 1NU Glasgow
    Lanarkshire
    British1373520001
    THOMAS, Stephen Charles
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British66198390004
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Director
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002
    HANOVER THREE LIMITED
    41 King Street
    LU1 2DW Luton
    Bedfordshire
    Director
    41 King Street
    LU1 2DW Luton
    Bedfordshire
    62089160004

    Does CHARLES CARPENTER, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 08, 1995
    Delivered On Feb 23, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1995Registration of a charge (410)
    Standard security
    Created On Jan 19, 1990
    Delivered On Feb 07, 1990
    Outstanding
    Amount secured
    £72,120
    Short particulars
    Factory 15-23 telford rd lenziemill cumbernauld dmb 12979.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cumbernauld Development Corporation
    Transactions
    • Feb 07, 1990Registration of a charge
    Bond & floating charge
    Created On May 16, 1985
    Delivered On May 22, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises with yard 15/23 telford rd cumbernauld.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 22, 1985Registration of a charge
    • Oct 26, 1992Statement of satisfaction of a charge in full or part (419a)
    • Nov 03, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond of cash credit and by the company floating charge
    Created On May 03, 1963
    Delivered On May 22, 1963
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale & North of Scotland Bank LTD
    Transactions
    • May 22, 1963Registration of a charge
    • Nov 12, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0