CARDEN ENTERPRISES 2004 LIMITED
Overview
| Company Name | CARDEN ENTERPRISES 2004 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC238382 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDEN ENTERPRISES 2004 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARDEN ENTERPRISES 2004 LIMITED located?
| Registered Office Address | 22 Carden Place Aberdeen AB10 1UQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDEN ENTERPRISES 2004 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLERIDGE (CALLENDAR) LIMITED | Oct 18, 2002 | Oct 18, 2002 |
What are the latest accounts for CARDEN ENTERPRISES 2004 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2020 |
What are the latest filings for CARDEN ENTERPRISES 2004 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Andrew Eden Harper as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Barrie Nicholson Harper as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Vivienne Harper on Mar 31, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | 1 pages | AD02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Laurie & Co as a secretary on Nov 20, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Nov 20, 2014 | 3 pages | AP04 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Who are the officers of CARDEN ENTERPRISES 2004 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom |
| 79799970001 | ||||||||||
| HARPER, Paul Andrew Eden | Director | 22 Carden Place Aberdeen AB10 1UQ | United Kingdom | British | 221080310001 | |||||||||
| HARPER, Vivienne | Director | 22 Carden Place Aberdeen AB10 1UQ | United Kingdom | British | 365740001 | |||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| YUILL, Nicola Suzanne | Nominee Secretary | 82 Londinium Tower 87 Mansell Street E1 8AP London | British | 900025990001 | ||||||||||
| LAURIE & CO | Secretary | 17 Victoria Street AB10 1PU Aberdeen |
| 121994260001 | ||||||||||
| MESSRS HAB HARPER & CO | Secretary | 22 Carden Place AB10 1UQ Aberdeen | 96111470001 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BLAKE, Walter | Nominee Director | 23 St Peters Place EH3 9PQ Edinburgh | British | 900025970001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| HARPER, Hugh Alexander Barrie | Director | 34 Rubislaw Den South AB2 6BB Aberdeen Aberdeenshire | United Kingdom | British | 448330001 | |||||||||
| HARPER, Jonathan Barrie Nicholson | Director | 22 Carden Place Aberdeen AB10 1UQ | United Kingdom | British | 62975450001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| YUILL, Nicola Suzanne | Nominee Director | 82 Londinium Tower 87 Mansell Street E1 8AP London | British | 900025980001 |
Who are the persons with significant control of CARDEN ENTERPRISES 2004 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Vivienne Harper | Apr 06, 2016 | 22 Carden Place Aberdeen AB10 1UQ | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CARDEN ENTERPRISES 2004 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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