CARLTON PARK LIMITED

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

    Company NameCARLTON PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211171
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARLTON PARK LIMITED?

    • (7499) /

    Where is CARLTON PARK LIMITED located?

    Registered Office Address
    St Stephens House 279
    Bath Street Glasgow
    G2 4JL Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLTON PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (648) LIMITEDSep 20, 2000Sep 20, 2000

    What are the latest accounts for CARLTON PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for CARLTON PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Hardacre as a secretary

    1 pagesTM02

    Annual return made up to Sep 20, 2009 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Sep 30, 2009

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2008

    12 pagesAA

    Termination of appointment of a director

    1 pagesTM01
    Annotations
    DateAnnotation
    Feb 08, 2010Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. The director named on this form has not been notified to Companies House as a director.

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Total exemption full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2004

    18 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    5 pages410(Scot)

    Who are the officers of CARLTON PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Beverley
    Manor Hill Lordsley
    Ashley
    TF9 4EQ Market Drayton
    Salop
    Director
    Manor Hill Lordsley
    Ashley
    TF9 4EQ Market Drayton
    Salop
    United KingdomBritishDirector59487020001
    HAMILTON, Marjorie Anne
    20 Pentland Grove
    EH10 6NR Edinburgh
    Director
    20 Pentland Grove
    EH10 6NR Edinburgh
    BritishCompany Director141367420001
    CARLTON ONE LIMITED
    C/O Biggart Baillie
    7 Castle Street
    EH2 3AP Edinburgh
    Director
    C/O Biggart Baillie
    7 Castle Street
    EH2 3AP Edinburgh
    80717230001
    NEWSTEAD PROPERTIES LIMITED
    31 Ironmarket
    ST5 1RP Newcastle-Under-Lyme
    Staffordshire
    Director
    31 Ironmarket
    ST5 1RP Newcastle-Under-Lyme
    Staffordshire
    73252700001
    HARDACRE, John
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    Secretary
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    British49010920001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    HARDACRE, John
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    Director
    72 Beresford Crescent
    ST5 3RH Newcastle Under Lyme
    Staffordshire
    BritishCompany Director49010920001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does CARLTON PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 26, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Phase iic, carlton waters, anniesland, glasgow (title number gla 168250).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Nov 23, 2001
    Delivered On Dec 05, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2001Registration of a charge (410)
    Standard security
    Created On Nov 19, 2001
    Delivered On Nov 28, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as phase 3 development site at netherton road/fulton street, anniesland, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2001Registration of a charge (410)
    Floating charge
    Created On Nov 14, 2001
    Delivered On Nov 19, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2001Registration of a charge (410)
    Standard security
    Created On Jan 12, 2001
    Delivered On Jan 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of netherton road, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    • Nov 16, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 15, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Nov 16, 2001Statement of satisfaction of a charge in full or part (419a)

    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