Dissolved
Dissolved 2014-03-14
Company Information for CARMICHAEL STEWART LTD.
EDINBURGH, MIDLOTHIAN, EH6,
|
Company Registration Number
SC221564
Private Limited Company
Dissolved Dissolved 2014-03-14 |
Company Name | |
---|---|
CARMICHAEL STEWART LTD. | |
Legal Registered Office | |
EDINBURGH MIDLOTHIAN | |
Company Number | SC221564 | |
---|---|---|
Date formed | 2001-07-25 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 10:27:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARMICHAEL STEWART (CORPORATE SERVICES) LTD. | C/O CARMICHAEL STEWART LTD. 7-9 TOLBOOTH WYND 7-9 TOLBOOTH WYND EDINBURGH EH6 6DN | Dissolved | Company formed on the 2004-05-24 |
Officer | Role | Date Appointed |
---|---|---|
ALANA DREVER |
||
ALANA DREVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE CARMICHAEL |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER COMPANY SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DREVER & CARMICHAEL LTD. | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2014-11-21 | |
SHORE LETTINGS LTD. | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2013-12-27 | |
CARMICHAEL STEWART (CORPORATE SERVICES) LTD. | Director | 2004-05-28 | CURRENT | 2004-05-24 | Dissolved 2014-01-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CARMICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CARMICHAEL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AR01 | 25/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
CARMICHAEL STEWART LTD. owns 1 domain names.
carmichaelstewart.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CARMICHAEL STEWART LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CARMICHAEL STEWART LTD. | Event Date | 2013-11-22 |
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. |