CARMYLLIE PROPERTIES LIMITED
Overview
Company Name | CARMYLLIE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC207718 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARMYLLIE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CARMYLLIE PROPERTIES LIMITED located?
Registered Office Address | c/o BEGBIES TRAYNOR (CENTRAL) LLP Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street EH3 8BL Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARMYLLIE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
FORTY EIGHT SHELF (65) LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for CARMYLLIE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CARMYLLIE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 48 Saint Vincent Street Glasgow Lanarkshire G2 5HS to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Aug 30, 2016 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Jane Helen Anne Nurse on Sep 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Jane Helen Anne Nurse on Jun 17, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Jane Helen Anne Nurse on Jun 07, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Brechin Tindal Oatts, Solicitors on Jun 02, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Wanda Maria Butchart on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jane Helen Anne Nurse on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Russell Graham Butchart on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CARMYLLIE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRECHIN TINDAL OATTS, SOLICITORS | Secretary | St Vincent Street G2 5HS Glasgow 48 United Kingdom |
| 84734250001 | ||||||||||
BUTCHART, Russell Graham | Director | 26 Arbirlot Road DD11 2EW Arbroath Angus | United Kingdom | British | Engineer | 388960002 | ||||||||
BUTCHART, Wanda Maria | Director | Millmead, 26 Arbirlot Road DD11 2EW Arbroath Angus | United Kingdom | British | None | 78525270001 | ||||||||
FRASER, Fiona, Lady | Director | Slade House Carmyllie DD11 2RE Arbroath Angus | United Kingdom | British | Appeals Manager | 64528190001 | ||||||||
NURSE, Jane Helen Anne | Director | 49 Gowrie Road SW11 5NN London | England | British | Chartered Accountant | 114982770004 | ||||||||
GLEN, Jeremy Stewart | Secretary | Hazelhurst, Bank Avenue Milngavie Glasgow | British | Solicitor | 150951010001 | |||||||||
BORTHWICK, Alan Charles | Nominee Director | Mains Of Aiket KA3 4DG Dunlop Ayrship | British | 900016410001 | ||||||||||
GLEN, Jeremy Stewart | Director | Hazelhurst, Bank Avenue Milngavie Glasgow | Scotland | British | Solicitor | 150951010001 |
Does CARMYLLIE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 03, 2000 Delivered On Nov 14, 2000 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects forming west newbigging farmhouse, by arbroath, angus. | ||||
Persons Entitled
| ||||
Transactions
|
Does CARMYLLIE 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