CARMYLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARMYLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC143179

Incorporation date

11/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stevenson & Kyles 25 Sandyford Place, Sauchiehall Street, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon22/08/2024
Final Gazette dissolved following liquidation
dot icon22/05/2024
Final account prior to dissolution in MVL (final account attached)
dot icon19/09/2023
Resolutions
dot icon10/07/2023
Termination of appointment of Mark Aaron Reid as a director on 2023-07-01
dot icon10/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2023
Previous accounting period shortened from 2022-04-26 to 2022-04-25
dot icon23/01/2023
Previous accounting period shortened from 2022-04-27 to 2022-04-26
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2022
Current accounting period shortened from 2021-04-28 to 2021-04-27
dot icon28/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon15/11/2021
Director's details changed for Mr Mark Aaron Reid on 2021-11-15
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon16/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon26/04/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/01/2016
Appointment of Mrs Linda Ann Reid as a director on 2016-01-20
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon22/07/2011
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon07/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon29/09/2009
Return made up to 18/09/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/09/2008
Return made up to 18/09/08; full list of members
dot icon19/09/2008
Location of register of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NG
dot icon16/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 18/09/07; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 137 shawbridge street pollokshaws glasgow G43 1QQ
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 18/09/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 8 glenfield road kelvin industrial estate east kilbride glasgow G75 0RA
dot icon10/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/02/2006
Registered office changed on 10/02/06 from: waterside farm, 1 fingalton road newton mearns glasgow lanarkshire G77 6PE
dot icon07/10/2005
Return made up to 18/09/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/10/2004
Return made up to 18/09/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/12/2003
Auditor's resignation
dot icon29/09/2003
Return made up to 18/09/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/09/2002
Return made up to 18/09/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/09/2001
Return made up to 18/09/01; full list of members
dot icon27/06/2001
Return made up to 18/09/00; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Return made up to 18/09/99; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-24
dot icon12/01/2000
Location of register of members
dot icon25/11/1999
Registered office changed on 25/11/99 from: 2269-2275 london road mount vernon glasgow G32 8XP
dot icon23/07/1999
Partic of mort/charge *
dot icon08/03/1999
New secretary appointed
dot icon01/03/1999
Full accounts made up to 1998-04-25
dot icon12/01/1999
Secretary resigned;director resigned
dot icon16/11/1998
Director resigned
dot icon09/10/1998
Return made up to 18/09/98; no change of members
dot icon09/09/1998
Dec mort/charge *
dot icon13/05/1998
Director's particulars changed
dot icon17/04/1998
Dec mort/charge *
dot icon17/04/1998
Dec mort/charge *
dot icon17/04/1998
Dec mort/charge *
dot icon09/03/1998
Full accounts made up to 1997-04-26
dot icon10/11/1997
Return made up to 18/09/97; full list of members
dot icon03/07/1997
Dec mort/charge *
dot icon03/07/1997
Dec mort/charge *
dot icon04/04/1997
Resolutions
dot icon04/04/1997
S-div 27/03/97
dot icon03/03/1997
Full accounts made up to 1996-04-27
dot icon10/10/1996
Return made up to 18/09/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-29
dot icon20/09/1995
Return made up to 18/09/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon17/01/1995
Dec mort/charge *
dot icon17/01/1995
Dec mort/charge *
dot icon18/08/1994
Return made up to 18/08/94; no change of members
dot icon04/05/1994
Alterations to a floating charge
dot icon06/04/1994
Return made up to 11/03/94; full list of members
dot icon13/09/1993
New director appointed
dot icon01/06/1993
Alterations to a floating charge
dot icon01/06/1993
Alterations to a floating charge
dot icon07/05/1993
Partic of mort/charge *
dot icon07/05/1993
Partic of mort/charge *
dot icon06/05/1993
Particulars of property mortgage/charge
dot icon06/05/1993
Particulars of property mortgage/charge
dot icon06/05/1993
Particulars of property mortgage/charge
dot icon06/05/1993
Partic of mort/charge *
dot icon30/04/1993
Partic of mort/charge *
dot icon29/04/1993
Partic of mort/charge *
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
Ad 15/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1993
Registered office changed on 27/04/93 from: 5 coates crescent edinburgh lothian EH3 7AL
dot icon16/04/1993
Memorandum and Articles of Association
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Accounting reference date notified as 30/04
dot icon13/04/1993
Certificate of change of name
dot icon11/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-53.04 % *

* during past year

Cash in Bank

£120,450.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
18/09/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
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
2
114.79K
-
0.00
256.49K
-
2022
2
144.41K
-
0.00
120.45K
-
2022
2
144.41K
-
0.00
120.45K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

144.41K £Ascended25.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.45K £Descended-53.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Mark Aaron
Director
15/04/1993 - 01/07/2023
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARMYLE PROPERTIES LIMITED

CARMYLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/03/1993 with the registered office located at Stevenson & Kyles 25 Sandyford Place, Sauchiehall Street, Glasgow G3 7NG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMYLE PROPERTIES LIMITED?

toggle

CARMYLE PROPERTIES LIMITED is currently Dissolved. It was registered on 11/03/1993 and dissolved on 22/08/2024.

Where is CARMYLE PROPERTIES LIMITED located?

toggle

CARMYLE PROPERTIES LIMITED is registered at Stevenson & Kyles 25 Sandyford Place, Sauchiehall Street, Glasgow G3 7NG.

What does CARMYLE PROPERTIES LIMITED do?

toggle

CARMYLE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARMYLE PROPERTIES LIMITED have?

toggle

CARMYLE PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CARMYLE PROPERTIES LIMITED?

toggle

The latest filing was on 22/08/2024: Final Gazette dissolved following liquidation.