CARDEN ENTERPRISES LIMITED

CARDEN ENTERPRISES LIMITED

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

    Company NameCARDEN ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238374
    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 CARDEN ENTERPRISES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CARDEN ENTERPRISES LIMITED located?

    Registered Office Address
    22 Carden Place
    Aberdeen
    AB10 1UQ
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDEN ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLERIDGE (NO. 21) LIMITEDOct 18, 2002Oct 18, 2002

    What are the latest accounts for CARDEN ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2020

    What are the latest filings for CARDEN ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Andrew Eden Harper as a director on Oct 14, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Barrie Nicholson Harper as a director on Oct 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Vivienne Harper on Mar 31, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD

    1 pagesAD03

    Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD

    1 pagesAD02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Brodies Secretarial Services Limited as a secretary on Nov 20, 2014

    3 pagesAP04

    Termination of appointment of Laurie & Co as a secretary on Nov 20, 2014

    2 pagesTM02

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 2
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    Who are the officers of CARDEN ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    HARPER, Paul Andrew Eden
    22 Carden Place
    Aberdeen
    AB10 1UQ
    Director
    22 Carden Place
    Aberdeen
    AB10 1UQ
    United KingdomBritish221080310001
    HARPER, Vivienne
    22 Carden Place
    Aberdeen
    AB10 1UQ
    Director
    22 Carden Place
    Aberdeen
    AB10 1UQ
    United KingdomBritish365740001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Secretary
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025990001
    H A B HARPER & COMPANY
    22 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    22 Carden Place
    AB10 1UQ Aberdeen
    448310002
    LAURIE & CO
    Victoria Street
    AB10 1PU Aberdeen
    17
    Scotland
    Secretary
    Victoria Street
    AB10 1PU Aberdeen
    17
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC0301217
    121994260001
    BLAKE, Walter
    23 St Peters Place
    EH3 9PQ Edinburgh
    Nominee Director
    23 St Peters Place
    EH3 9PQ Edinburgh
    British900025970001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    HARPER, Hugh Alexander Barrie
    34 Rubislaw Den South
    AB2 6BB Aberdeen
    Aberdeenshire
    Director
    34 Rubislaw Den South
    AB2 6BB Aberdeen
    Aberdeenshire
    United KingdomBritish448330001
    HARPER, Jonathan Barrie Nicholson
    22 Carden Place
    Aberdeen
    AB10 1UQ
    Director
    22 Carden Place
    Aberdeen
    AB10 1UQ
    United KingdomBritish62975450001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Director
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025980001
    H A B HARPER & COMPANY
    Carden Place
    AB10 1UQ Aberdeen
    22
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    22
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSOLE TRADER
    448310002

    Who are the persons with significant control of CARDEN ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Vivienne Harper
    22 Carden Place
    Aberdeen
    AB10 1UQ
    Apr 06, 2016
    22 Carden Place
    Aberdeen
    AB10 1UQ
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARDEN ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 10, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hadrian house, callendar business park, falkirk--title number ST27500.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2003Registration of a charge (410)
    • Feb 04, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 08, 2002
    Delivered On Nov 22, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Feb 04, 2015Satisfaction of a charge (MR04)

    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