CARNSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARNSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CARNSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACONA LIMITEDFeb 23, 2001Feb 23, 2001

    What are the latest accounts for CARNSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CARNSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Confirmation statement made on Feb 23, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Notification of Carnstone Partners Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 11, 2018

    2 pagesPSC09

    Termination of appointment of Hans Christian Toennesen as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Peter De Graaf as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Glynn David Roberts as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Neil David Eric Everett as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Boardman as a director on Sep 28, 2018

    1 pagesTM01

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Termination of appointment of Peter De Graaf as a secretary on Sep 15, 2016

    1 pagesTM02

    Annual return made up to Feb 23, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 830
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share agreement approved,company approves acquisition,directors authorised to sign and company approves the cancellation of the sale shares following purchase 23/04/2013
    RES13

    Cancellation of shares. Statement of capital on Apr 13, 2015

    • Capital: GBP 830
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Feb 23, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 871.542
    SH01

    Who are the officers of CARNSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON, Simon David
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    EnglandBritishConsultant61030950002
    DE GRAAF, Peter
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Secretary
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    192313090001
    HAZELDEN, Jennifer Anne
    13 Crabtree Lane
    Drayton
    OX14 4HS Abingdon
    Oxfordshire
    Secretary
    13 Crabtree Lane
    Drayton
    OX14 4HS Abingdon
    Oxfordshire
    British81258890001
    RAMSAY, Kathleen Anne
    54 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Aberdeenshire
    Secretary
    54 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Aberdeenshire
    Scottish68480120001
    ROBERTS, Glynn David
    c/o C/O Carnstone Partners Llp
    Third Floor
    13-15 York Buildings
    WC2N 6JU London
    Watergate House
    England
    Secretary
    c/o C/O Carnstone Partners Llp
    Third Floor
    13-15 York Buildings
    WC2N 6JU London
    Watergate House
    England
    168092770001
    WHITEHOUSE, Richard James
    31 Woodlands Avenue
    RH1 6EX Redhill
    Surrey
    Secretary
    31 Woodlands Avenue
    RH1 6EX Redhill
    Surrey
    British3467350001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BERG-ANDERSEN, Lasse, Dr
    Gaupefaret 31
    N-1671 Kraakeroy
    Norway
    Director
    Gaupefaret 31
    N-1671 Kraakeroy
    Norway
    NorwegianPetroleum Eng & Risk Manager74660430002
    BOARDMAN, Jacqueline
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    EnglandBritishConsultant87191190001
    DE GRAAF, Peter
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    EnglandDutchConsultant136797210001
    EVERETT, Neil David Eric
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    EnglandBritishConsultant159510980001
    GJERSTAD, Torkell
    Laberget 24
    N-4066 Stavanger
    Kanalpiren
    Norway
    Director
    Laberget 24
    N-4066 Stavanger
    Kanalpiren
    Norway
    NorwayNorwegianCfo Of Acona Wellpro As152859250001
    GJERSTAD, Torkell
    Vaulaflat 5
    4018
    Stavanger
    Norway
    Director
    Vaulaflat 5
    4018
    Stavanger
    Norway
    NorwegianCeo38280690002
    HILL, Stephen Donald
    56 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    56 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    BritishManagement Consultant39698010001
    LYON, Angus Malcolm
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Lanarkshire
    Director
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Lanarkshire
    BritishSafety Consultant100349030001
    RAMSAY, Cameron Gordon, Dr
    54 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Aberdeenshire
    Director
    54 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Aberdeenshire
    ScotlandScottishConsulting Scientist68480110001
    ROBERTS, Glynn David
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    United KingdomBritishConsultant110387510002
    ROBERTS, Glynn David
    9 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Director
    9 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    United KingdomBritishManagement Consultant110387510002
    SLATER, David Homfray
    Ruxton Farm
    Kings Caple
    HR1 4TX Hereford
    Director
    Ruxton Farm
    Kings Caple
    HR1 4TX Hereford
    United KingdomBritishConsultant54367080001
    STEPHENS, Susan Morag
    Blythe Bank 420 North Deeside Road
    AB15 9ER Aberdeen
    Director
    Blythe Bank 420 North Deeside Road
    AB15 9ER Aberdeen
    United KingdomBritishConsultant18418290003
    THRESH, Simon John
    High Street
    Culham
    OX14 4NA Abingdon
    33
    Oxfordshire
    United Kingdom
    Director
    High Street
    Culham
    OX14 4NA Abingdon
    33
    Oxfordshire
    United Kingdom
    BritishConsultant121281230002
    TOENNESEN, Hans Christian, Dr
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Director
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    EnglandDanishConsultant187570250001
    VASSMYR, Kjell-Are
    Mellomvn
    9007 Tromso
    63
    Norway
    Director
    Mellomvn
    9007 Tromso
    63
    Norway
    NorwayNorwegianConsultant133421860002
    WHITEHOUSE, Richard James
    c/o C/O Carnstone Partners Llp
    Third Floor
    13-15 York Buildings
    WC2N 6JU London
    Watergate House
    England
    Director
    c/o C/O Carnstone Partners Llp
    Third Floor
    13-15 York Buildings
    WC2N 6JU London
    Watergate House
    England
    EnglandBritishConsultant3467350001

    Who are the persons with significant control of CARNSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carnstone Partners Limited
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    Sep 28, 2018
    Durham House Street
    WC2N 6HG London
    Durham House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11394218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CARNSTONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Sep 28, 2018The 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