CARPE DIEM (ABERDEEN) LTD
Overview
| Company Name | CARPE DIEM (ABERDEEN) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC442687 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARPE DIEM (ABERDEEN) LTD?
- Development of building projects (41100) / Construction
Where is CARPE DIEM (ABERDEEN) LTD located?
| Registered Office Address | Eden Mansion Cupar Road Guardbridge KY16 0UP St. Andrews Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARPE DIEM (ABERDEEN) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for CARPE DIEM (ABERDEEN) LTD?
| Annual Return |
|
|---|
What are the latest filings for CARPE DIEM (ABERDEEN) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Malcolm Caird Wood on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP to Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP on Mar 04, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Malcolm Caird Wood on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James and George Collie on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Innes Miller as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Malcolm Caird Wood as a director | 2 pages | AP01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
Who are the officers of CARPE DIEM (ABERDEEN) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMES AND GEORGE COLLIE LLP | Secretary | East Craibstone Street AB11 6YQ Aberdeen 1 United Kingdom |
| 28350006 | ||||||||||
| WOOD, Christopher Malcolm Caird | Director | Cupar Road Guardbridge KY16 0UP St. Andrews Eden Mansion Fife Scotland | Scotland | British | 121885310003 | |||||||||
| MILLER, Innes Richard | Director | East Craibstone Street AB11 6YQ Aberdeen 1 United Kingdom | Scotland | British | 803790003 |
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