CARSTAMP LIMITED

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

    Company NameCARSTAMP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC370062
    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 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 AddressNo

    What are the latest accounts for CARSTAMP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CARSTAMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David William Henry Gordon on Jul 27, 2018

    2 pagesCH01

    Director's details changed for Mr David William Henry Gordon on Jul 27, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Appointment of David William Henry Gordon as a director on Oct 27, 2016

    4 pagesAP01

    Termination of appointment of Elizabeth Pentland Fleming as a secretary on Oct 27, 2016

    3 pagesTM02

    Termination of appointment of Graeme Harry Fleming as a director on Oct 27, 2016

    3 pagesTM01

    Appointment of Brian Austan Sheppard as a director on Oct 27, 2016

    3 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of CARSTAMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, David William Henry
    Suite 1, Beaverhall House
    Beaverhall Road
    EH7 4JE Edinburgh
    27
    Midlothian
    Scotland
    Director
    Suite 1, Beaverhall House
    Beaverhall Road
    EH7 4JE Edinburgh
    27
    Midlothian
    Scotland
    ScotlandBritishDirector211485560002
    SHEPPARD, Brian Austan
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Scotland
    Director
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Scotland
    United KingdomBritishDirector211485550001
    FLEMING, Elizabeth Pentland
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Secretary
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    British148876010001
    FLEMING, Graeme Harry
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Director
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    ScotlandBritishPreservation Surveyor64899380001
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritishNone156612150001
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of CARSTAMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carstamp Holdings Limited
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Scotland
    Nov 01, 2016
    Beaverhall Road
    EH7 4JE Edinburgh
    6
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc541843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CARSTAMP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2010Registration of a charge (MG01s)

    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