THE CAIRNGORM CARTRIDGE COMPANY LIMITED

THE CAIRNGORM CARTRIDGE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE CAIRNGORM CARTRIDGE COMPANY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC074130
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    • Manufacture of weapons and ammunition (25400) / Manufacturing

    Where is THE CAIRNGORM CARTRIDGE COMPANY LIMITED located?

    Registered Office Address
    34 Albyn Place
    AB10 1FW Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CALEDONIAN CARTRIDGE COMPANY LIMITEDMar 06, 1981Mar 06, 1981

    What are the latest accounts for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2016
    Next Accounts Due OnNov 30, 2016
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest confirmation statement for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 19, 2016
    Next Confirmation Statement DueJan 02, 2017
    OverdueYes

    What is the status of the latest annual return for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for a person with significant control

    2 pagesPSC05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Oct 31, 2016

    1 pagesTM02

    Termination of appointment of Catherine Elizabeth Macleod as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Heather Marshall as a director on Apr 30, 2016

    2 pagesTM01

    Termination of appointment of Julian Nigel William Mchardy as a director on Apr 30, 2016

    1 pagesTM01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 56,950
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 56,950
    SH01

    Appointment of Julian Nigel William Mchardy as a director on Dec 01, 2014

    3 pagesAP01

    Appointment of Heather Marshall as a director on Dec 01, 2014

    3 pagesAP01

    Termination of appointment of Kenneth John Macleod as a director on Dec 01, 2014

    1 pagesTM01

    Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 34 Albyn Place Aberdeen AB10 1FW on Nov 21, 2014

    2 pagesAD01

    Appointment of Kenneth John Macleod as a director on Sep 30, 2014

    3 pagesAP01

    Appointment of Catherine Elizabeth Macleod as a director on Sep 30, 2014

    3 pagesAP01

    Appointment of Stronachs Secretaries Limited as a secretary on Sep 30, 2014

    3 pagesAP04

    Termination of appointment of Victor Noel Beamish as a director on Sep 30, 2014

    2 pagesTM01

    Termination of appointment of Julian Nigel William Mchardy as a director on Sep 30, 2014

    2 pagesTM01

    Termination of appointment of Burnett & Reid Llp as a secretary on Sep 30, 2014

    2 pagesTM02

    Total exemption full accounts made up to Feb 28, 2014

    7 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Peterkins as a secretary

    1 pagesTM02

    Registered office address changed from , 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on Jul 10, 2014

    1 pagesAD01

    Appointment of Burnett & Reid Llp as a secretary

    2 pagesAP04

    Who are the officers of THE CAIRNGORM CARTRIDGE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT & REID LLP
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Secretary
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Legal FormSCOTTISH LIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    189266990001
    PETERKINS
    Union Street
    AB10 1QR Aberdeen
    100
    United Kingdom
    Secretary
    Union Street
    AB10 1QR Aberdeen
    100
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    40872440001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BEAMISH, Victor Noel
    AB31 6JS Banchory
    Knappach
    Kincardineshire
    Director
    AB31 6JS Banchory
    Knappach
    Kincardineshire
    United KingdomIrish139541800001
    DUNCAN, Robert
    Braeview
    Arrat
    Brechin
    Angus
    Director
    Braeview
    Arrat
    Brechin
    Angus
    British1003300001
    FITZROY, Edward Anthony Charles, Lord
    Norton House
    Loddon Road
    NR14 6RY Norton Subcourse Norwich
    Director
    Norton House
    Loddon Road
    NR14 6RY Norton Subcourse Norwich
    British1003290001
    FITZROY, Michael Robert Charles
    Mills Farm House
    IP13 8HJ Laxfield
    Suffolk
    Director
    Mills Farm House
    IP13 8HJ Laxfield
    Suffolk
    British121061760001
    GRIMM, Charles William Fyffe
    East Pittendreich
    DD9 6RD Brechin
    Angus
    Director
    East Pittendreich
    DD9 6RD Brechin
    Angus
    British1003310002
    MACKENZIE, Colin Dalziel, Major
    Farr House
    Farr
    IV1 2XB Inverness
    Inverness Shire
    Director
    Farr House
    Farr
    IV1 2XB Inverness
    Inverness Shire
    British72440001
    MACKENZIE, Philip Austin George
    Baledmund House
    PH16 5RA Pitlochry
    Tayside
    Director
    Baledmund House
    PH16 5RA Pitlochry
    Tayside
    British34947530002
    MACLEOD, Catherine Elizabeth
    Kincardine O'Neil
    AB34 5AP By Aboyne
    Borrowstone House
    Aberdeenshire
    Scotland
    Director
    Kincardine O'Neil
    AB34 5AP By Aboyne
    Borrowstone House
    Aberdeenshire
    Scotland
    United KingdomBritish192856230001
    MACLEOD, Kenneth John
    Kincardine O'Neil
    AB34 5AP By Aboyne
    Borrowstone House
    Aberdeenshire
    Scotland
    Director
    Kincardine O'Neil
    AB34 5AP By Aboyne
    Borrowstone House
    Aberdeenshire
    Scotland
    United KingdomBritish51765970003
    MARSHALL, Heather
    Clova Park
    Kingswells
    AB15 8TH Aberdeen
    15
    United Kingdom
    Director
    Clova Park
    Kingswells
    AB15 8TH Aberdeen
    15
    United Kingdom
    United KingdomBritish193421050001
    MCHARDY, Julian Nigel William
    AB31 4AY Banchory
    Woodend Of Trustach House
    Kincardineshire
    Uk
    Director
    AB31 4AY Banchory
    Woodend Of Trustach House
    Kincardineshire
    Uk
    ScotlandBritish83977470001
    MCHARDY, Julian Nigel William
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    Director
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    ScotlandBritish83977470001

    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