CARRON QUAY DEVELOPMENTS LIMITED.
Overview
| Company Name | CARRON QUAY DEVELOPMENTS LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136553 |
| 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 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 Address | No |
What were the previous names of CARRON QUAY DEVELOPMENTS LIMITED.?
| Company Name | From | Until |
|---|---|---|
| COSTLOCAL LIMITED | Feb 12, 1992 | Feb 12, 1992 |
What are the latest accounts for CARRON QUAY DEVELOPMENTS LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CARRON QUAY DEVELOPMENTS LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Pamela June Smyth as a secretary on Aug 31, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Morag Mcneill as a secretary on Aug 31, 2012 | 2 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Mar 08, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Andrew David Thain as a director on Sep 27, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert James Cowan as a director on Sep 27, 2011 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert James Cowan on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2005 | 19 pages | AA | ||||||||||
Who are the officers of CARRON QUAY DEVELOPMENTS LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMYTH, Pamela June | Secretary | 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian | British | 172011230001 | ||||||
| THAIN, Andrew David | Director | 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian | United Kingdom | British | 163439520001 | |||||
| CRAWFORD, Alison Gaynor | Secretary | 12 Hart Street EH1 3RN Edinburgh | British | 37283130001 | ||||||
| HAMMOND, Charles Graham | Secretary | 32 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 498460003 | ||||||
| HAMMOND, Charles Graham | Secretary | 32 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 498460003 | ||||||
| MCNEILL, Morag | Secretary | 9 Wester Coates Gardens Wester Coates EH12 5LT Edinburgh | British | 2396760002 | ||||||
| TOTHILL, John Alan | Secretary | Ferniehirst Edgehead EH37 5RN Pathhead Midlothian | British | 46708020001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BECK, Alastair William | Director | The Old Schoolhouse EH36 5PJ Humbie East Lothian | United Kingdom | British | 1125440001 | |||||
| COWAN, Robert James | Director | 23a South Learmonth Gardens EH4 1EZ Edinburgh Midlothian | United Kingdom | British | 45695340004 | |||||
| DUFF, John Sinclair | Director | 26 Acredales EH49 6HY Linlithgow West Lothian | Scotland | British | 37283080001 | |||||
| GOODWIN, Kenneth William | Director | 4 Roselea Drive FK2 0TJ Falkirk | British | 52857060001 | ||||||
| HAMMOND, Charles Graham | Director | 32 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 498460003 | ||||||
| LITTLEJOHN, David Mcgregor | Director | 1 The Biggins Keir FK15 9NX Dunblane Stirlingshire | British | 80430560001 | ||||||
| MACDONALD, Robert Crawford | Director | 12 Glenochil Road FK1 5LT Falkirk Stirlingshire | British | 498900001 | ||||||
| MACINTYRE, William | Director | Cruachan 13 Westhall Crescent Cairneyhill KY12 8FQ Dunfermline Fife | British | 37520940002 | ||||||
| MACINTYRE, William | Director | Cruachan 13 Westhall Crescent Cairneyhill KY12 8FQ Dunfermline Fife | British | 37520940002 | ||||||
| SHARKEY, John | Director | 44 Kiltarie Crescent ML6 8NL Airdrie Lanarkshire | British | 63411450002 | ||||||
| SMITH, Terence Patrick | Director | Old Market Garden 10 Ettrick Grove EH10 5AW Edinburgh Midlothian | United Kingdom | British | 27223670007 | |||||
| JORDANS (SCOTLAND) LIMITED | 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