CARDWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARDWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC300110

Incorporation date

03/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6-15 Western Harbour Terrace, Edinburgh EH6 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Application to strike the company off the register
dot icon21/09/2022
Micro company accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon19/05/2021
Director's details changed for Mr Denver Gary Cardwell on 2021-04-01
dot icon19/05/2021
Change of details for Mr Denver Gary Cardwell as a person with significant control on 2021-04-01
dot icon11/01/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Director's details changed for Mr Denver Gary Cardwell on 2019-04-24
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon25/04/2019
Change of details for Mr Denver Gary Cardwell as a person with significant control on 2019-04-24
dot icon25/04/2019
Director's details changed for Mr Denver Gary Cardwell on 2019-04-24
dot icon25/04/2019
Registered office address changed from 12 Manse Road Kirkton of Skene Westhill Aberdeenshire AB32 6LX to 6-15 Western Harbour Terrace Edinburgh EH6 6JN on 2019-04-25
dot icon20/09/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Plenderleath Runcie Llp as a secretary on 2015-03-31
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Director's details changed for Denver Gary Cardwell on 2012-04-23
dot icon11/05/2012
Registered office address changed from 425 Flat E Holburn Street Aberdeen AB10 7GS on 2012-05-11
dot icon01/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Director's details changed for Denver Gary Cardwell on 2011-05-01
dot icon16/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/06/2010
Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 2010-06-29
dot icon09/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/05/2009
Return made up to 03/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/09/2008
Return made up to 03/04/08; no change of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 03/04/07; full list of members
dot icon20/12/2006
Certificate of change of name
dot icon22/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon03/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
586.00
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended156.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDWELL INVESTMENTS LIMITED

CARDWELL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/04/2006 with the registered office located at 6-15 Western Harbour Terrace, Edinburgh EH6 6JN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDWELL INVESTMENTS LIMITED?

toggle

CARDWELL INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/04/2006 and dissolved on 25/07/2023.

Where is CARDWELL INVESTMENTS LIMITED located?

toggle

CARDWELL INVESTMENTS LIMITED is registered at 6-15 Western Harbour Terrace, Edinburgh EH6 6JN.

What does CARDWELL INVESTMENTS LIMITED do?

toggle

CARDWELL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARDWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.