CARNSTONE LIMITED
Overview
Company Name | CARNSTONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC216087 |
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 CARNSTONE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CARNSTONE LIMITED located?
Registered Office Address | First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park AB32 6FE Westhill Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARNSTONE LIMITED?
Company Name | From | Until |
---|---|---|
ACONA LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for CARNSTONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CARNSTONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on Oct 14, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Notification of Carnstone Partners Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 11, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Hans Christian Toennesen as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter De Graaf as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glynn David Roberts as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Eric Everett as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Boardman as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Peter De Graaf as a secretary on Sep 15, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 13, 2015
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARNSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGSON, Simon David | Director | Durham House Street WC2N 6HG London Durham House England | England | British | Consultant | 61030950002 | ||||
DE GRAAF, Peter | Secretary | Durham House Street WC2N 6HG London Durham House England | 192313090001 | |||||||
HAZELDEN, Jennifer Anne | Secretary | 13 Crabtree Lane Drayton OX14 4HS Abingdon Oxfordshire | British | 81258890001 | ||||||
RAMSAY, Kathleen Anne | Secretary | 54 Earlspark Drive Bieldside AB15 9AH Aberdeen Aberdeenshire | Scottish | 68480120001 | ||||||
ROBERTS, Glynn David | Secretary | c/o C/O Carnstone Partners Llp Third Floor 13-15 York Buildings WC2N 6JU London Watergate House England | 168092770001 | |||||||
WHITEHOUSE, Richard James | Secretary | 31 Woodlands Avenue RH1 6EX Redhill Surrey | British | 3467350001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BERG-ANDERSEN, Lasse, Dr | Director | Gaupefaret 31 N-1671 Kraakeroy Norway | Norwegian | Petroleum Eng & Risk Manager | 74660430002 | |||||
BOARDMAN, Jacqueline | Director | Durham House Street WC2N 6HG London Durham House England | England | British | Consultant | 87191190001 | ||||
DE GRAAF, Peter | Director | Durham House Street WC2N 6HG London Durham House England | England | Dutch | Consultant | 136797210001 | ||||
EVERETT, Neil David Eric | Director | Durham House Street WC2N 6HG London Durham House England | England | British | Consultant | 159510980001 | ||||
GJERSTAD, Torkell | Director | Laberget 24 N-4066 Stavanger Kanalpiren Norway | Norway | Norwegian | Cfo Of Acona Wellpro As | 152859250001 | ||||
GJERSTAD, Torkell | Director | Vaulaflat 5 4018 Stavanger Norway | Norwegian | Ceo | 38280690002 | |||||
HILL, Stephen Donald | Director | 56 Bridgetown Road CV37 7JA Stratford Upon Avon Warwickshire | British | Management Consultant | 39698010001 | |||||
LYON, Angus Malcolm | Director | 56 Queensborough Gardens Hyndland G12 9TU Glasgow Lanarkshire | British | Safety Consultant | 100349030001 | |||||
RAMSAY, Cameron Gordon, Dr | Director | 54 Earlspark Drive Bieldside AB15 9AH Aberdeen Aberdeenshire | Scotland | Scottish | Consulting Scientist | 68480110001 | ||||
ROBERTS, Glynn David | Director | Durham House Street WC2N 6HG London Durham House England | United Kingdom | British | Consultant | 110387510002 | ||||
ROBERTS, Glynn David | Director | 9 Delph Way Whittle Le Woods PR6 7TG Chorley Lancashire | United Kingdom | British | Management Consultant | 110387510002 | ||||
SLATER, David Homfray | Director | Ruxton Farm Kings Caple HR1 4TX Hereford | United Kingdom | British | Consultant | 54367080001 | ||||
STEPHENS, Susan Morag | Director | Blythe Bank 420 North Deeside Road AB15 9ER Aberdeen | United Kingdom | British | Consultant | 18418290003 | ||||
THRESH, Simon John | Director | High Street Culham OX14 4NA Abingdon 33 Oxfordshire United Kingdom | British | Consultant | 121281230002 | |||||
TOENNESEN, Hans Christian, Dr | Director | Durham House Street WC2N 6HG London Durham House England | England | Danish | Consultant | 187570250001 | ||||
VASSMYR, Kjell-Are | Director | Mellomvn 9007 Tromso 63 Norway | Norway | Norwegian | Consultant | 133421860002 | ||||
WHITEHOUSE, Richard James | Director | c/o C/O Carnstone Partners Llp Third Floor 13-15 York Buildings WC2N 6JU London Watergate House England | England | British | Consultant | 3467350001 |
Who are the persons with significant control of CARNSTONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carnstone Partners Limited | Sep 28, 2018 | Durham House Street WC2N 6HG London Durham House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CARNSTONE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | Sep 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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