CARNSTONE LIMITED: Filings
Overview
Company Name | CARNSTONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC216087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 | ||||||||||
| ||||||||||||
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