CARSTAMP LIMITED
Overview
| Company Name | CARSTAMP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC370062 |
| 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 CARSTAMP LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CARSTAMP LIMITED located?
| Registered Office Address | 27 Suite 1, Beaverhall House Beaverhall Road EH7 4JE Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARSTAMP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CARSTAMP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David William Henry Gordon on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David William Henry Gordon on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 6 Beaverhall Road Edinburgh EH7 4JE to 27 Suite 1, Beaverhall House Beaverhall Road Edinburgh Midlothian EH7 4JE on Jan 10, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Appointment of David William Henry Gordon as a director on Oct 27, 2016 | 4 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Pentland Fleming as a secretary on Oct 27, 2016 | 3 pages | TM02 | ||||||||||
Termination of appointment of Graeme Harry Fleming as a director on Oct 27, 2016 | 3 pages | TM01 | ||||||||||
Appointment of Brian Austan Sheppard as a director on Oct 27, 2016 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CARSTAMP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, David William Henry | Director | Suite 1, Beaverhall House Beaverhall Road EH7 4JE Edinburgh 27 Midlothian Scotland | Scotland | British | 211485560002 | |||||||||
| SHEPPARD, Brian Austan | Director | Beaverhall Road EH7 4JE Edinburgh 6 Scotland | United Kingdom | British | 211485550001 | |||||||||
| FLEMING, Elizabeth Pentland | Secretary | Beaverhall Road EH7 4JE Edinburgh 6 | British | 148876010001 | ||||||||||
| FLEMING, Graeme Harry | Director | Beaverhall Road EH7 4JE Edinburgh 6 | Scotland | British | 64899380001 | |||||||||
| STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | 156612150001 | |||||||||
| P & W DIRECTORS LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850001 |
Who are the persons with significant control of CARSTAMP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carstamp Holdings Limited | Nov 01, 2016 | Beaverhall Road EH7 4JE Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARSTAMP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Feb 05, 2010 Delivered On Feb 09, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, 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