CARMICHAEL (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161121

Incorporation date

19/10/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14 Golden Square, Aberdeen AB10 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1995)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon14/09/2022
Application to strike the company off the register
dot icon22/03/2022
Statement of capital on 2022-03-22
dot icon22/03/2022
Statement by Directors
dot icon22/03/2022
Solvency Statement dated 16/03/22
dot icon22/03/2022
Resolutions
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon16/11/2020
Change of details for Pib Group Limited as a person with significant control on 2016-10-28
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon21/10/2019
Director's details changed for Mr Brendan James Mcmanus on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Ryan Christopher Brown on 2019-10-19
dot icon15/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2018
Termination of appointment of Andrew Thomas Brodie as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Gordon Carmichael as a director on 2018-10-24
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon19/10/2018
Cessation of Gordon Carmichael as a person with significant control on 2017-10-28
dot icon19/10/2018
Cessation of Andrew Thomas Brodie as a person with significant control on 2017-10-28
dot icon19/10/2018
Notification of Pib Group Limited as a person with significant control on 2016-10-28
dot icon12/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon22/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon22/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon17/02/2017
Registered office address changed from 13 Rubislaw Terrace Aberdeen AB10 1XE to 14 Golden Square Aberdeen AB10 1RH on 2017-02-17
dot icon29/11/2016
Appointment of Mr Brendan James Mcmanus as a director on 2016-10-28
dot icon23/11/2016
Termination of appointment of Irene Margaret Carmichael as a director on 2016-10-28
dot icon23/11/2016
Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 2016-10-28
dot icon16/11/2016
Termination of appointment of Irene Margaret Carmichael as a director on 2016-10-28
dot icon16/11/2016
Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 2016-10-28
dot icon11/11/2016
Appointment of Ryan Christopher Brown as a director on 2016-10-28
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Satisfaction of charge 2 in full
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/10/2015
Director's details changed for Valerie Lynn Lyon-Brodie on 2015-09-22
dot icon19/10/2015
Director's details changed for Irene Margaret Carmichael on 2015-09-22
dot icon19/10/2015
Director's details changed for Gordon Carmichael on 2015-09-22
dot icon19/10/2015
Director's details changed for Andrew Thomas Brodie on 2015-09-22
dot icon19/10/2015
Director's details changed for Andrew Thomas Brodie on 2015-09-22
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Resolutions
dot icon04/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon13/12/2012
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 2012-12-13
dot icon13/12/2012
Appointment of Irene Margaret Carmichael as a director
dot icon13/12/2012
Appointment of Valerie Lynn Lyon-Brodie as a director
dot icon13/12/2012
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon13/12/2012
Resolutions
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon14/11/2007
Return made up to 19/10/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 19/10/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 19/10/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 19/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 19/10/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/11/2002
Return made up to 19/10/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 19/10/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 19/10/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Return made up to 19/10/99; full list of members
dot icon29/09/1999
Accounts made up to 1998-12-31
dot icon26/08/1999
Director's particulars changed
dot icon27/11/1998
Return made up to 19/10/98; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon23/10/1997
Return made up to 19/10/97; no change of members
dot icon12/08/1997
Accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 19/10/96; full list of members
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire, AB9 1FW
dot icon19/12/1995
Partic of mort/charge *
dot icon23/11/1995
Partic of mort/charge *
dot icon07/11/1995
Accounting reference date notified as 31/12
dot icon07/11/1995
Ad 19/10/95--------- £ si 999@1=999 £ ic 1/1000
dot icon07/11/1995
New director appointed
dot icon19/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
28/10/2016 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - Present
30
Redgwell, Steven
Director
13/01/2022 - Present
41
Mr Gordon Carmichael
Director
19/10/1995 - 24/10/2018
-
STRONACHS SECRETARIES LIMITED
Corporate Secretary
07/05/2008 - 20/11/2012
145

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMICHAEL (ABERDEEN) LIMITED

CARMICHAEL (ABERDEEN) LIMITED is an(a) Dissolved company incorporated on 19/10/1995 with the registered office located at 14 Golden Square, Aberdeen AB10 1RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CARMICHAEL (ABERDEEN) LIMITED is currently Dissolved. It was registered on 19/10/1995 and dissolved on 27/12/2022.

Where is CARMICHAEL (ABERDEEN) LIMITED located?

toggle

CARMICHAEL (ABERDEEN) LIMITED is registered at 14 Golden Square, Aberdeen AB10 1RH.

What does CARMICHAEL (ABERDEEN) LIMITED do?

toggle

CARMICHAEL (ABERDEEN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.