CARILLON U.K. LIMITED
Overview
Company Name | CARILLON U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC036037 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARILLON U.K. LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is CARILLON U.K. LIMITED located?
Registered Office Address | Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARILLON U.K. LIMITED?
Company Name | From | Until |
---|---|---|
THE BOMBAY SPIRITS COMPANY LIMITED | Mar 31, 1995 | Mar 31, 1995 |
BOMBAY SPIRITS COMPANY LIMITED | Jan 20, 1961 | Jan 20, 1961 |
What are the latest accounts for CARILLON U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CARILLON U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Gabor Kovacs as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Aniko Mahler as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Frederick Harlock as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Kara Elizabeth Major as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Guttridge as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of John James Nicholls as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Elizabeth Matthews as a secretary on Jan 05, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr David Frederick Harlock on Oct 03, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Victoria Cooper as a secretary on Mar 23, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of CARILLON U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMUNDS, James Matthew Crayden | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | Solicitor | 244017420001 | ||||
KOVACS, Gabor | Director | 1132 Budapest Vaci Ut 20-26 Hungary Hungary | Hungary | Hungarian | Director | 251028250001 | ||||
MAJOR, Kara Elizabeth | Director | NW10 7HQ London Lakeside Drive, Park Royal England England | England | American | Director | 249421110001 | ||||
BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
COOPER, Victoria | Secretary | Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh | 202675880001 | |||||||
DADD, John Quintin | Secretary | Flat 8 9a Portland Place W1B 1PR London | British | 19285600001 | ||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723760001 | |||||||
LEATHES, Michael Stanley | Secretary | Dunkeld House 7 South Drive RG11 2DH Wokingham Berkshire | British | 1415000001 | ||||||
LYNCH, Valerie Ann | Secretary | Flat 3 97 Victoria Park Road E9 3JJ London | British | 48103070002 | ||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167139180002 | |||||||
NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | British | 76348960001 | ||||||
PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
PETETIN, Martine Alice | Secretary | 60 Minford Gardens W14 0AP London | British | 40637880001 | ||||||
ROBINSON, Deirdre Maura | Secretary | Brookthorpe House Berkeley Road GL7 1TY Cirencester Gloucestershire | British | 50872110001 | ||||||
TAYLOR, Christopher Jon | Secretary | 24 Cranmer Avenue Ealing W13 9SH London | British | 55201380003 | ||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Treasurer | 73321760001 | ||||
BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | Company Director | 46558310002 | |||||
BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Company Director | 94885080001 | ||||
BRUXNER, James | Director | The Old Rectory Great Hormead SG9 0NT Buntingford Hertfordshire | British | Director | 374960001 | |||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
CLARKE, Peter Lovat | Director | Brook House Cann Lane South Appleton WA4 5NJ Warrington Cheshire | United Kingdom | British | Director | 4770530001 | ||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CORBETT, John James | Director | 18 Carlisle Mansions Carlisle Place SW1P 1HX London | England | British | Director | 37095720001 | ||||
CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Accountant | 70721210001 | ||||
DADD, John Quintin | Director | Flat 8 9a Portland Place W1B 1PR London | British | Co Secretary | 19285600001 | |||||
DELAHOOKE, Michael Garwood | Director | Claypitts Bardfield Road Thaxted CM6 2LW Dunmow Essex | British | Company Director | 36566480002 | |||||
EVANS, Chester Joseph | Director | 2 Walton Place Knightsbridge SW3 1RH London | American | Director | 26462760003 | |||||
FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | Accountant | 46794680001 | ||||
FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | Director | 160164680001 | ||||
HARLOCK, David Frederick | Director | Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh | England | British | General Counsel | 196678030002 | ||||
HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Group Treasurer | 154310020001 | ||||
HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | Accountant | 191538050001 | ||||
KYNE, Jill | Director | 13 Chaldon Way CR5 1DG Coulsdon Surrey | British | Tax Director | 123483590001 | |||||
LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | Company Director | 87271700001 |
Who are the persons with significant control of CARILLON U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anyslam Investments | Apr 06, 2016 | Park Royal NW10 7HQ London Lakeside Drive England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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