CARMYLLIE PROPERTIES LIMITED

CARMYLLIE PROPERTIES LIMITED

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

    Company NameCARMYLLIE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207718
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARMYLLIE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTY EIGHT SHELF (65) LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for CARMYLLIE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CARMYLLIE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2016

    LRESSP

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jun 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Director's details changed for Jane Helen Anne Nurse on Sep 28, 2013

    2 pagesCH01

    Annual return made up to Jun 02, 2013 with full list of shareholders

    8 pagesAR01

    Director's details changed for Jane Helen Anne Nurse on Jun 17, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Jane Helen Anne Nurse on Jun 07, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Jun 02, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Brechin Tindal Oatts, Solicitors on Jun 02, 2010

    2 pagesCH04

    Director's details changed for Wanda Maria Butchart on Jun 02, 2010

    2 pagesCH01

    Director's details changed for Jane Helen Anne Nurse on Jun 02, 2010

    2 pagesCH01

    Director's details changed for Russell Graham Butchart on Jun 02, 2010

    2 pagesCH01

    Who are the officers of CARMYLLIE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRECHIN TINDAL OATTS, SOLICITORS
    St Vincent Street
    G2 5HS Glasgow
    48
    United Kingdom
    Secretary
    St Vincent Street
    G2 5HS Glasgow
    48
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC207718
    84734250001
    BUTCHART, Russell Graham
    26 Arbirlot Road
    DD11 2EW Arbroath
    Angus
    Director
    26 Arbirlot Road
    DD11 2EW Arbroath
    Angus
    United KingdomBritishEngineer388960002
    BUTCHART, Wanda Maria
    Millmead, 26 Arbirlot Road
    DD11 2EW Arbroath
    Angus
    Director
    Millmead, 26 Arbirlot Road
    DD11 2EW Arbroath
    Angus
    United KingdomBritishNone78525270001
    FRASER, Fiona, Lady
    Slade House
    Carmyllie
    DD11 2RE Arbroath
    Angus
    Director
    Slade House
    Carmyllie
    DD11 2RE Arbroath
    Angus
    United KingdomBritishAppeals Manager64528190001
    NURSE, Jane Helen Anne
    49 Gowrie Road
    SW11 5NN London
    Director
    49 Gowrie Road
    SW11 5NN London
    EnglandBritishChartered Accountant114982770004
    GLEN, Jeremy Stewart
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    Secretary
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    BritishSolicitor150951010001
    BORTHWICK, Alan Charles
    Mains Of Aiket
    KA3 4DG Dunlop
    Ayrship
    Nominee Director
    Mains Of Aiket
    KA3 4DG Dunlop
    Ayrship
    British900016410001
    GLEN, Jeremy Stewart
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    Director
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    ScotlandBritishSolicitor150951010001

    Does CARMYLLIE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2000Registration of a charge (410)

    Does CARMYLLIE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2016Commencement of winding up
    Dec 17, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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