Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARNEGIE CONTRACT MANAGEMENT LIMITED
Company Information for

CARNEGIE CONTRACT MANAGEMENT LIMITED

STONEHAVEN, AB39 2AA,
Company Registration Number
SC187616
Private Limited Company
Dissolved

Dissolved 2016-03-03

Company Overview

About Carnegie Contract Management Ltd
CARNEGIE CONTRACT MANAGEMENT LIMITED was founded on 1998-07-14 and had its registered office in Stonehaven. The company was dissolved on the 2016-03-03 and is no longer trading or active.

Key Data
Company Name
CARNEGIE CONTRACT MANAGEMENT LIMITED
 
Legal Registered Office
STONEHAVEN
AB39 2AA
Other companies in AB39
 
Filing Information
Company Number SC187616
Date formed 1998-07-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-12-31
Date Dissolved 2016-03-03
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNEGIE CONTRACT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERDEEN FINANCIAL SOLUTIONS LTD   BLENHEIM COST CONSULTANTS (ABERDEEN) LTD.   TALLY DUN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARNEGIE CONTRACT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARY HUNTER
Company Secretary 1998-07-14
ALEXANDER DOUGLAS MOFFAT
Company Secretary 2005-12-15
LINDA MARY HUNTER
Director 2005-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MALCOLM
Director 2003-10-31 2005-11-16
DAVID FIRTH HUNTER
Director 1998-07-14 2005-10-02
EDWARD MCCANN ADAMS
Director 1998-07-14 2000-02-10
GAIL MCCALL BEATTIE
Director 1998-07-14 2000-02-01
T D YOUNG & CO
Nominated Secretary 1998-07-14 1998-07-14
THOMAS DUNCAN YOUNG
Nominated Director 1998-07-14 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS MOFFAT ROSS-SHIRE CHRISTMAS TREES LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ALEXANDER DOUGLAS MOFFAT LANDWARD DEVELOPMENT LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-10-24
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS (NESS BANK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALEXANDER DOUGLAS MOFFAT AD-LOO Company Secretary 2002-08-12 CURRENT 2002-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT NARCONON SCOTLAND Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE RESEARCH Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT HFS NOMINEES LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT SPORTICO LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active
ALEXANDER DOUGLAS MOFFAT EXPORT TRADING LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT WEE CAN LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS THIRTY Company Secretary 1999-02-11 CURRENT 1999-02-11 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT PLANTASTIC LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS TWENTYSIX LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT ERIFF NOMINEES LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT VEITCH MOIR LIMITED Company Secretary 1996-10-09 CURRENT 1927-11-05 Liquidation
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS WEST LIMITED Company Secretary 1995-06-15 CURRENT 1995-06-15 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS SOUTH LIMITED Company Secretary 1993-10-06 CURRENT 1993-10-06 Active
ALEXANDER DOUGLAS MOFFAT ONE STOP LIMITED Company Secretary 1993-04-27 CURRENT 1993-04-27 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE SERVICES Company Secretary 1992-12-23 CURRENT 1992-12-23 Active
ALEXANDER DOUGLAS MOFFAT SOLUTIONS FOR SCOTLAND Company Secretary 1992-10-30 CURRENT 1992-10-30 Active
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-22 Active
ALEXANDER DOUGLAS MOFFAT RECRUITING FOR SCOTLAND LIMITED Company Secretary 1992-01-30 CURRENT 1992-01-30 Dissolved 2018-03-06
ALEXANDER DOUGLAS MOFFAT BARRYXIT LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMPM SHOP LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS ONE Company Secretary 1991-04-24 CURRENT 1991-04-24 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS NORTH LIMITED Company Secretary 1990-03-26 CURRENT 1990-03-26 Active
ALEXANDER DOUGLAS MOFFAT RICCARTON NURSERIES LIMITED Company Secretary 1990-02-21 CURRENT 1982-01-19 Active
ALEXANDER DOUGLAS MOFFAT R. MUNRO OF FIFE LIMITED Company Secretary 1989-12-31 CURRENT 1979-12-31 Active
ALEXANDER DOUGLAS MOFFAT AGROENERGY LIMITED Company Secretary 1989-11-10 CURRENT 1980-10-02 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS LIMITED Company Secretary 1988-12-31 CURRENT 1985-03-08 Active
ALEXANDER DOUGLAS MOFFAT AMCOPEP Company Secretary 1988-10-21 CURRENT 1987-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-034.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM CS CORPORATE SOLUTIONS 11 ALLARDICE STREET STONEHAVEN AB39 2BS
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 5, THE ALTEC CENTRE MINTO DRIVE ALTENS ABERDEEN AB12 3LW
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O P B RECOVERY LIMITED MCGREGOR HOUSE, SOUTHBANK BUSINESS PARK, DONALDSON CRESCEN GLASGOW, STRATHCLYDE G66 1XF
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 13A ALVA STREET EDINBURGH EH2 4PH
2006-05-11CO4.2(Scot)CRT ORD NOTICE OF WINDING UP
2006-05-114.2(Scot)NOTICE OF WINDING UP ORDER
2006-05-114.9(Scot)APPOINTMENT OF LIQUIDATOR P
2006-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: CAMPBELL HOUSE ALVA INDUSTRIAL PARK ALVA CLACKMANNANSHIRE FK12 5DQ
2005-12-16288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2004-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-30288aNEW DIRECTOR APPOINTED
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-18363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-26287REGISTERED OFFICE CHANGED ON 26/05/02 FROM: OGILVIE HOUSE 200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8HW
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-04-3088(2)RAD 11/02/00--------- £ SI 1@1
2001-04-20123NC INC ALREADY ADJUSTED 11/02/00
2001-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-21288bDIRECTOR RESIGNED
2000-08-21288bDIRECTOR RESIGNED
2000-08-14288bDIRECTOR RESIGNED
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: MERLIN WAY HILLEND INDUSTRIAL ESTATE HILLEND FIFE
2000-05-23410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-30SRES01ADOPTARTICLES18/11/99
1999-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-15363aRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-08-17ORES04£ NC 1000/10000 07/08/
1998-08-17225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-08-17123NC INC ALREADY ADJUSTED 07/08/98
1998-08-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/98
1998-08-17ELRESS366A DISP HOLDING AGM 14/07/98
1998-08-17ELRESS252 DISP LAYING ACC 14/07/98
1998-08-17ELRESS386 DISP APP AUDS 14/07/98
1998-08-1788(2)RAD 07/08/98--------- £ SI 2208@1=2208 £ IC 100/2308
1998-07-27288aNEW SECRETARY APPOINTED
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17288bSECRETARY RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: . NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
1998-07-1788(2)RAD 14/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to CARNEGIE CONTRACT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2007-06-12
Fines / Sanctions
No fines or sanctions have been issued against CARNEGIE CONTRACT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CARNEGIE CONTRACT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNEGIE CONTRACT MANAGEMENT LIMITED
Trademarks
We have not found any records of CARNEGIE CONTRACT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNEGIE CONTRACT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as CARNEGIE CONTRACT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARNEGIE CONTRACT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCARNEGIE CONTRACT MANAGEMENT LIMITEDEvent Date2007-06-12
(In Liquidation) Notice is hereby given, pursuant to Rule 4.28(1) and 4.13(1) of the Insolvency (Scotland) Rules 1986, that a meeting of the creditors of the above company will be held at McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF, on 5 July 2007, at 10.30 am, for the purposes of determining the mode of the Liquidators release under Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules and to receive an account of the conduct of the liquidators acts and dealings and of the conduct of the winding up for the year ended 3 April 2007. The meeting may also resolve to appoint Susan Clay or another insolvency practitioner to fill the vacancy and that any succeeding Liquidator be entitled to seek recovery of all costs, charges and expenses properly incurred for periods both before and after his/her appointment as Liquidator including those of Predecessor Liquidator. All creditors whose claims have been accepted are entitled to attend in person or by proxy, and resolutions will be passed by a majority in value of those voting. Creditors may vote whose proxies have been submitted and accepted at the meeting or lodged beforehand at P B Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF. D D McGruther , Liquidator PB Recovery Limited, McGregor House, Southbank Business Park, Donaldson Crescent, Glasgow G66 1XF.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARNEGIE CONTRACT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARNEGIE CONTRACT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.