THE CAIRNGORM CARTRIDGE COMPANY LIMITED
Overview
| Company Name | THE CAIRNGORM CARTRIDGE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC074130 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CALEDONIAN CARTRIDGE COMPANY LIMITED | Mar 06, 1981 | Mar 06, 1981 |
What are the latest accounts for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2016 |
| Next Accounts Due On | Nov 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest confirmation statement for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 19, 2016 |
| Next Confirmation Statement Due | Jan 02, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Elizabeth Macleod as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Marshall as a director on Apr 30, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel William Mchardy as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Julian Nigel William Mchardy as a director on Dec 01, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Heather Marshall as a director on Dec 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kenneth John Macleod as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 34 Albyn Place Aberdeen AB10 1FW on Nov 21, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Kenneth John Macleod as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Catherine Elizabeth Macleod as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Stronachs Secretaries Limited as a secretary on Sep 30, 2014 | 3 pages | AP04 | ||||||||||
Termination of appointment of Victor Noel Beamish as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel William Mchardy as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Burnett & Reid Llp as a secretary on Sep 30, 2014 | 2 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Peterkins as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from , 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Burnett & Reid Llp as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT & REID LLP | Secretary | Golden Square AB10 1WF Aberdeen 15 Scotland |
| 189266990001 | ||||||||||||
| PETERKINS | Secretary | Union Street AB10 1QR Aberdeen 100 United Kingdom |
| 40872440001 | ||||||||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Scotland |
| 129592570001 | ||||||||||||
| THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||||||||
| THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||||||||
| BEAMISH, Victor Noel | Director | AB31 6JS Banchory Knappach Kincardineshire | United Kingdom | Irish | 139541800001 | |||||||||||
| DUNCAN, Robert | Director | Braeview Arrat Brechin Angus | British | 1003300001 | ||||||||||||
| FITZROY, Edward Anthony Charles, Lord | Director | Norton House Loddon Road NR14 6RY Norton Subcourse Norwich | British | 1003290001 | ||||||||||||
| FITZROY, Michael Robert Charles | Director | Mills Farm House IP13 8HJ Laxfield Suffolk | British | 121061760001 | ||||||||||||
| GRIMM, Charles William Fyffe | Director | East Pittendreich DD9 6RD Brechin Angus | British | 1003310002 | ||||||||||||
| MACKENZIE, Colin Dalziel, Major | Director | Farr House Farr IV1 2XB Inverness Inverness Shire | British | 72440001 | ||||||||||||
| MACKENZIE, Philip Austin George | Director | Baledmund House PH16 5RA Pitlochry Tayside | British | 34947530002 | ||||||||||||
| MACLEOD, Catherine Elizabeth | Director | Kincardine O'Neil AB34 5AP By Aboyne Borrowstone House Aberdeenshire Scotland | United Kingdom | British | 192856230001 | |||||||||||
| MACLEOD, Kenneth John | Director | Kincardine O'Neil AB34 5AP By Aboyne Borrowstone House Aberdeenshire Scotland | United Kingdom | British | 51765970003 | |||||||||||
| MARSHALL, Heather | Director | Clova Park Kingswells AB15 8TH Aberdeen 15 United Kingdom | United Kingdom | British | 193421050001 | |||||||||||
| MCHARDY, Julian Nigel William | Director | AB31 4AY Banchory Woodend Of Trustach House Kincardineshire Uk | Scotland | British | 83977470001 | |||||||||||
| MCHARDY, Julian Nigel William | Director | Woodend Of Trustach House Banchory AB31 4AY Kincardineshire | Scotland | British | 83977470001 |
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