CARMELITE (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CARMELITE (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC262297

Incorporation date

22/01/2004

Size

Small

Contacts

Registered address

Registered address

4th Floor 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2004)
dot icon15/11/2022
Final Gazette dissolved following liquidation
dot icon15/08/2022
Move from Administration to Dissolution
dot icon12/08/2022
Administrator's progress report
dot icon11/08/2022
Administrator's progress report
dot icon09/02/2022
Administrator's progress report
dot icon01/02/2022
Notice of extension of period of Administration
dot icon24/08/2021
Administrator's progress report
dot icon13/07/2021
Appointment of replacement or additional administrator
dot icon13/07/2021
Appointment of replacement or additional administrator
dot icon13/07/2021
Order removing administrator from office
dot icon13/07/2021
Order removing administrator from office
dot icon08/03/2021
Administrator's progress report
dot icon27/01/2021
Notice of extension of period of Administration
dot icon04/09/2020
Administrator's progress report
dot icon09/03/2020
Statement of affairs AM02SOASCOT
dot icon02/03/2020
Approval of administrator’s proposals
dot icon12/02/2020
Notice of Administrator's proposal
dot icon07/02/2020
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2020-02-07
dot icon07/02/2020
Appointment of an administrator
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon27/03/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2017
Accounts for a small company made up to 2016-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon13/05/2015
Registration of charge SC2622970007, created on 2015-05-08
dot icon06/05/2015
Registration of charge SC2622970006, created on 2015-04-27
dot icon30/04/2015
Satisfaction of charge 3 in full
dot icon30/04/2015
Satisfaction of charge 4 in full
dot icon30/04/2015
Satisfaction of charge 5 in full
dot icon02/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon21/07/2014
Accounts for a small company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/01/2014
Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 2014-01-30
dot icon24/12/2013
Termination of appointment of Martin Kemp as a secretary
dot icon24/12/2013
Termination of appointment of Martin Kemp as a director
dot icon01/10/2013
Accounts for a small company made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/03/2011
Director's details changed for Gary Atkinson on 2011-03-15
dot icon28/03/2011
Director's details changed for Martin Kemp on 2011-03-15
dot icon28/03/2011
Secretary's details changed for Martin Kemp on 2011-03-15
dot icon09/03/2011
Registered office address changed from , C/O Rsm Tenon 2-4 Blythswood Square, Glasgow, G2 4AD on 2011-03-09
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon29/09/2010
Accounts for a small company made up to 2009-03-31
dot icon04/08/2010
Registered office address changed from , Dalmore House 310 St Vincent Street, Glasgow, G2 5QR on 2010-08-04
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Gary Atkinson on 2010-02-03
dot icon30/03/2010
Director's details changed for Martin Kemp on 2010-02-03
dot icon03/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2009
Return made up to 22/01/09; full list of members
dot icon04/04/2008
Certificate of change of name
dot icon28/03/2008
Registered office changed on 28/03/2008 from, 15 rutland street, edinburgh, EH1 2AE
dot icon28/03/2008
Director and secretary appointed martin kemp
dot icon28/03/2008
Appointment terminated secretary peter tweedie
dot icon28/03/2008
Appointment terminated director richard muir
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2008
Return made up to 22/01/08; full list of members
dot icon25/03/2008
Director's change of particulars / gary atkinson / 31/12/2007
dot icon15/02/2007
Return made up to 22/01/07; full list of members
dot icon08/02/2007
Ad 01/12/06--------- £ si 99998@1=99998 £ ic 400002/500000
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 22/01/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon19/10/2005
New director appointed
dot icon28/09/2005
Ad 24/08/05--------- £ si 200000@1=200000 £ ic 200002/400002
dot icon28/09/2005
Ad 08/09/05--------- £ si 200000@1=200000 £ ic 2/200002
dot icon22/09/2005
Partic of mort/charge *
dot icon20/09/2005
Dec mort/charge *
dot icon14/09/2005
Dec mort/charge *
dot icon06/04/2005
Partic of mort/charge *
dot icon25/01/2005
Return made up to 22/01/05; full list of members
dot icon03/06/2004
Partic of mort/charge *
dot icon20/05/2004
Partic of mort/charge *
dot icon02/03/2004
Memorandum and Articles of Association
dot icon27/02/2004
Nc inc already adjusted 02/02/04
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon26/02/2004
Certificate of change of name
dot icon25/02/2004
Registered office changed on 25/02/04 from: 24 great king street, edinburgh, midlothian, EH3 6QN
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon22/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/01/2004 - 02/02/2004
8526
Muir, Richard Armstrong
Director
02/02/2004 - 20/03/2008
8
JORDANS (SCOTLAND) LIMITED
Nominee Director
22/01/2004 - 02/02/2004
3784
Tweedie, Peter David
Secretary
02/02/2004 - 20/03/2008
19
Atkinson, Gary
Director
01/10/2005 - Present
9

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CARMELITE (ABERDEEN) LIMITED

CARMELITE (ABERDEEN) LIMITED is an(a) Dissolved company incorporated on 22/01/2004 with the registered office located at 4th Floor 58 Waterloo Street, Glasgow G2 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMELITE (ABERDEEN) LIMITED?

toggle

CARMELITE (ABERDEEN) LIMITED is currently Dissolved. It was registered on 22/01/2004 and dissolved on 15/11/2022.

Where is CARMELITE (ABERDEEN) LIMITED located?

toggle

CARMELITE (ABERDEEN) LIMITED is registered at 4th Floor 58 Waterloo Street, Glasgow G2 7DA.

What does CARMELITE (ABERDEEN) LIMITED do?

toggle

CARMELITE (ABERDEEN) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CARMELITE (ABERDEEN) LIMITED?

toggle

The latest filing was on 15/11/2022: Final Gazette dissolved following liquidation.