CARNSTONE LIMITED: Filings

  • Overview

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

    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

    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