CARMYLE PROPERTIES LIMITED
Overview
| Company Name | CARMYLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143179 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARMYLE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARMYLE PROPERTIES LIMITED located?
| Registered Office Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street G3 7NG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARMYLE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSSLYN LIMITED | Mar 11, 1993 | Mar 11, 1993 |
What are the latest accounts for CARMYLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for CARMYLE PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 18, 2022 |
What are the latest filings for CARMYLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Mark Aaron Reid as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 26, 2022 to Apr 25, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 27, 2022 to Apr 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||||||||||
Current accounting period shortened from Apr 28, 2021 to Apr 27, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 29, 2021 to Apr 28, 2021 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Aaron Reid on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2020 to Apr 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2018 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Who are the officers of CARMYLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Linda Ann | Secretary | Waterside Farm Fingalton Road, Newton Mearns G77 6PE Glasgow | British | 141221550001 | ||||||
| REID, Linda Ann | Director | 1 Fingalton Road Newton Mearns G77 6PE Glasgow Waterside Farm Scotland | Scotland | British | 141221550001 | |||||
| REID, Peter Eric | Director | Waterside Farm Fingalton Road Newton Mearns G77 6PE Glasgow | Scotland | British | 843410004 | |||||
| GILCHRIST, John | Secretary | Crystalline Lodge 1a Bellevue Road Kirkintilloch G66 1AH Glasgow | British | 73665990001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 42 Moray Place EH3 6BT Edinburgh | 900008280001 | |||||||
| GILCHRIST, John | Director | Crystalline Lodge 1a Bellevue Road Kirkintilloch G66 1AH Glasgow | British | 73665990001 | ||||||
| PAUL, Matthew | Director | 12a Duchray Drive Ralston PA1 3BW Paisley Renfrewshire | Scotland | British | 108080800002 | |||||
| REID, Mark Aaron, Dr | Director | Kilmarnock Road Kilmaurs KA3 2NN Kilmarnock Tour House Scotland | United Kingdom | British | 28312590006 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 42 Moray Place EH3 6BT Edinburgh | 900008270001 |
Who are the persons with significant control of CARMYLE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Peter Eric Reid | Apr 06, 2016 | Fingalton Road G77 6PE Newton Mearns Waterside Farm Glasgow Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Linda Ann Reid | Apr 06, 2016 | Fingalton Road Newton Mearns G77 6PE Glasgow Waterside Farm Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CARMYLE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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