CARRON QUAY DEVELOPMENTS LIMITED.

CARRON QUAY DEVELOPMENTS LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARRON QUAY DEVELOPMENTS LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136553
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARRON QUAY DEVELOPMENTS LIMITED.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARRON QUAY DEVELOPMENTS LIMITED. located?

    Registered Office Address
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRON QUAY DEVELOPMENTS LIMITED.?

    Previous Company Names
    Company NameFromUntil
    COSTLOCAL LIMITEDFeb 12, 1992Feb 12, 1992

    What are the latest accounts for CARRON QUAY DEVELOPMENTS LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CARRON QUAY DEVELOPMENTS LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2011

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Pamela June Smyth as a secretary on Aug 31, 2012

    3 pagesAP03

    Termination of appointment of Morag Mcneill as a secretary on Aug 31, 2012

    2 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 08, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Annual return made up to Feb 12, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Andrew David Thain as a director on Sep 27, 2011

    3 pagesAP01

    Termination of appointment of Robert James Cowan as a director on Sep 27, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert James Cowan on Mar 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    Who are the officers of CARRON QUAY DEVELOPMENTS LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Secretary
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    British172011230001
    THAIN, Andrew David
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Director
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    United KingdomBritish163439520001
    CRAWFORD, Alison Gaynor
    12 Hart Street
    EH1 3RN Edinburgh
    Secretary
    12 Hart Street
    EH1 3RN Edinburgh
    British37283130001
    HAMMOND, Charles Graham
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Secretary
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British498460003
    HAMMOND, Charles Graham
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Secretary
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British498460003
    MCNEILL, Morag
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    Secretary
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    British2396760002
    TOTHILL, John Alan
    Ferniehirst
    Edgehead
    EH37 5RN Pathhead
    Midlothian
    Secretary
    Ferniehirst
    Edgehead
    EH37 5RN Pathhead
    Midlothian
    British46708020001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BECK, Alastair William
    The Old Schoolhouse
    EH36 5PJ Humbie
    East Lothian
    Director
    The Old Schoolhouse
    EH36 5PJ Humbie
    East Lothian
    United KingdomBritish1125440001
    COWAN, Robert James
    23a South Learmonth Gardens
    EH4 1EZ Edinburgh
    Midlothian
    Director
    23a South Learmonth Gardens
    EH4 1EZ Edinburgh
    Midlothian
    United KingdomBritish45695340004
    DUFF, John Sinclair
    26 Acredales
    EH49 6HY Linlithgow
    West Lothian
    Director
    26 Acredales
    EH49 6HY Linlithgow
    West Lothian
    ScotlandBritish37283080001
    GOODWIN, Kenneth William
    4 Roselea Drive
    FK2 0TJ Falkirk
    Director
    4 Roselea Drive
    FK2 0TJ Falkirk
    British52857060001
    HAMMOND, Charles Graham
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    32 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British498460003
    LITTLEJOHN, David Mcgregor
    1 The Biggins
    Keir
    FK15 9NX Dunblane
    Stirlingshire
    Director
    1 The Biggins
    Keir
    FK15 9NX Dunblane
    Stirlingshire
    British80430560001
    MACDONALD, Robert Crawford
    12 Glenochil Road
    FK1 5LT Falkirk
    Stirlingshire
    Director
    12 Glenochil Road
    FK1 5LT Falkirk
    Stirlingshire
    British498900001
    MACINTYRE, William
    Cruachan 13 Westhall Crescent
    Cairneyhill
    KY12 8FQ Dunfermline
    Fife
    Director
    Cruachan 13 Westhall Crescent
    Cairneyhill
    KY12 8FQ Dunfermline
    Fife
    British37520940002
    MACINTYRE, William
    Cruachan 13 Westhall Crescent
    Cairneyhill
    KY12 8FQ Dunfermline
    Fife
    Director
    Cruachan 13 Westhall Crescent
    Cairneyhill
    KY12 8FQ Dunfermline
    Fife
    British37520940002
    SHARKEY, John
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    Director
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    British63411450002
    SMITH, Terence Patrick
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    Director
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    United KingdomBritish27223670007
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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