CARBLAIR PROPERTIES LIMITED

CARBLAIR PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARBLAIR PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125716
    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 CARBLAIR PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARBLAIR PROPERTIES LIMITED located?

    Registered Office Address
    107 Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARBLAIR PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CARBLAIR PROPERTIES 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 80 Nethergate Dundee DD1 4ER to 107 Gray Street Broughty Ferry Dundee DD5 2DN on Jun 21, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    11 pagesAA

    Secretary's details changed for Mr Arthur Clelland on Nov 22, 2012

    2 pagesCH03

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of CARBLAIR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLELLAND, Arthur
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    United Kingdom
    Secretary
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    United Kingdom
    Scottish1189490003
    BOYD, George Charles
    11 Larch Avenue
    PH10 6TG Blairgowrie
    Perthshire
    Director
    11 Larch Avenue
    PH10 6TG Blairgowrie
    Perthshire
    ScotlandScottish19521390001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MCBURNEY, Stuart
    53 Carlogie Road
    DD7 6EW Carnoustie
    Angus
    Director
    53 Carlogie Road
    DD7 6EW Carnoustie
    Angus
    ScotlandBritish78976190001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of CARBLAIR PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Charles Boyd
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    Scotland
    Apr 06, 2016
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Arthur Clelland
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    Scotland
    Apr 06, 2016
    Gray Street
    Broughty Ferry
    DD5 2DN Dundee
    107
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CARBLAIR PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 21, 1998
    Delivered On Jun 09, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    103 perth road,dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 09, 1998Registration of a charge (410)
    Standard security
    Created On Sep 16, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 kirk square arbroath angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 1991Registration of a charge
    • Feb 18, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 10, 1991
    Delivered On Apr 15, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 61 high street blairgowrie angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 15, 1991Registration of a charge
    • Feb 18, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 05, 1990
    Delivered On Sep 11, 1990
    Outstanding
    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 Bank Public Limited Company
    Transactions
    • Sep 11, 1990Registration of a charge
    Standard security
    Created On Aug 20, 1990
    Delivered On Aug 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 81 high street carnoustie.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 1990Registration of a charge
    • Aug 29, 1995Statement of satisfaction of a charge in full or part (419a)

    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