CARRONVALE HOMES LIMITED

Register to unlock more data on OkredoRegister

CARRONVALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC101867

Incorporation date

14/11/1986

Size

Medium

Contacts

Registered address

Registered address

65 Northumberland Street, Edinburgh EH3 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon05/01/2023
Application to strike the company off the register
dot icon12/05/2022
Satisfaction of charge 1 in full
dot icon12/05/2022
Satisfaction of charge 6 in full
dot icon12/05/2022
Satisfaction of charge 9 in full
dot icon12/05/2022
Satisfaction of charge 8 in full
dot icon12/05/2022
Satisfaction of charge 10 in full
dot icon12/05/2022
Satisfaction of charge 12 in full
dot icon12/05/2022
Satisfaction of charge 13 in full
dot icon12/05/2022
Satisfaction of charge 23 in full
dot icon12/05/2022
Satisfaction of charge 7 in full
dot icon12/05/2022
Satisfaction of charge 2 in full
dot icon12/05/2022
Satisfaction of charge 17 in full
dot icon14/02/2022
Satisfaction of charge 26 in full
dot icon14/02/2022
Satisfaction of charge 25 in full
dot icon14/02/2022
Satisfaction of charge 3 in full
dot icon14/02/2022
Satisfaction of charge 4 in full
dot icon14/02/2022
Satisfaction of charge 14 in full
dot icon14/02/2022
Satisfaction of charge 15 in full
dot icon14/02/2022
Satisfaction of charge 16 in full
dot icon14/02/2022
Satisfaction of charge 18 in full
dot icon09/02/2022
Notification of Allan Gordon Hogg as a person with significant control on 2022-02-09
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon22/09/2020
Court order
dot icon10/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2020
Director's details changed for Mr Allan Gordon Hogg on 2020-01-20
dot icon06/01/2020
Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 2020-01-06
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon03/12/2018
Notice of ceasing to act as receiver or manager
dot icon17/05/2018
Notice of ceasing to act as receiver or manager
dot icon21/11/2016
Termination of appointment of James Jackson Wilson Preston as a director on 2016-11-16
dot icon21/11/2016
Termination of appointment of Gordon Carr Hogg as a director on 2016-11-16
dot icon21/11/2016
Termination of appointment of Allan Gordon Hogg as a secretary on 2016-11-16
dot icon07/11/2016
Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 2016-11-07
dot icon28/10/2016
Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 65 Northumberland Street Edinburgh EH3 6JQ on 2016-10-28
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 26
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 25
dot icon20/09/2012
Notice of receiver's report
dot icon25/06/2012
Notice of the appointment of receiver by a holder of a floating charge
dot icon18/06/2012
Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 2012-06-18
dot icon16/05/2012
Accounts for a medium company made up to 2011-03-31
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Gordon Carr Hogg on 2009-10-31
dot icon03/11/2009
Director's details changed for Allan Hogg on 2009-10-31
dot icon03/11/2009
Director's details changed for James Jackson Wilson Preston on 2009-10-31
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/07/2009
Alterations to floating charge 1
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 21
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon17/06/2009
Alterations to floating charge 1
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 20
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 19
dot icon21/05/2009
Alterations to floating charge 1
dot icon21/05/2009
Alterations to floating charge 1
dot icon20/05/2009
Alterations to floating charge 1
dot icon18/04/2009
Alterations to floating charge 1
dot icon26/03/2009
Alterations to floating charge 1
dot icon05/03/2009
Accounts for a medium company made up to 2008-03-31
dot icon19/02/2009
Alterations to floating charge 1
dot icon19/02/2009
Alterations to floating charge 1
dot icon16/01/2009
Alterations to floating charge 1
dot icon16/01/2009
Alterations to floating charge 1
dot icon11/12/2008
Alterations to floating charge 1
dot icon20/11/2008
Alterations to floating charge 1
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon30/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/11/2007
Return made up to 31/10/07; full list of members
dot icon23/10/2007
Partic of mort/charge *
dot icon24/08/2007
New director appointed
dot icon24/04/2007
Partic of mort/charge *
dot icon14/04/2007
Partic of mort/charge *
dot icon31/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon10/10/2006
Partic of mort/charge *
dot icon01/07/2006
Partic of mort/charge *
dot icon15/03/2006
Partic of mort/charge *
dot icon05/01/2006
Amended accounts made up to 2005-03-31
dot icon19/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon29/11/2005
Dec mort/charge *
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon18/10/2005
Partic of mort/charge *
dot icon07/10/2005
Partic of mort/charge *
dot icon16/07/2005
Partic of mort/charge *
dot icon12/11/2004
Accounts for a small company made up to 2004-03-31
dot icon04/11/2004
Return made up to 01/11/04; full list of members
dot icon12/08/2004
Partic of mort/charge *
dot icon10/08/2004
Partic of mort/charge *
dot icon14/04/2004
Dec mort/charge *
dot icon13/03/2004
Partic of mort/charge *
dot icon12/03/2004
Partic of mort/charge *
dot icon25/02/2004
Partic of mort/charge *
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 05/11/03; full list of members
dot icon27/06/2003
Partic of mort/charge *
dot icon31/03/2003
Director resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 05/11/02; full list of members
dot icon17/10/2002
Partic of mort/charge *
dot icon16/10/2002
Partic of mort/charge *
dot icon25/09/2002
Partic of mort/charge *
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 15/11/01; full list of members
dot icon09/03/2001
New director appointed
dot icon26/02/2001
Certificate of change of name
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/11/2000
Return made up to 24/11/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
Return made up to 24/11/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 16/12/97; full list of members
dot icon22/12/1997
Registered office changed on 22/12/97 from: carron grange house, stenhousemuir, falkirk, FK3 3BQ
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon13/11/1996
Registered office changed on 13/11/96 from: 47 west bridge street, falkirk, FK1 5AZ
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Resolutions
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-03-31
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-03-31
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1989-03-31
dot icon04/05/1989
Accounts for a small company made up to 1988-03-31
dot icon25/04/1989
Return made up to 31/12/87; full list of members
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Registered office changed on 02/06/87 from: 24 castle street, edinburgh, EH2 3JQ
dot icon14/11/1986
Incorporation
dot icon10/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

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+
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 CARRONVALE HOMES LIMITED

CARRONVALE HOMES LIMITED is an(a) Dissolved company incorporated on 14/11/1986 with the registered office located at 65 Northumberland Street, Edinburgh EH3 6JQ. There is currently no 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 CARRONVALE HOMES LIMITED?

toggle

CARRONVALE HOMES LIMITED is currently Dissolved. It was registered on 14/11/1986 and dissolved on 04/04/2023.

Where is CARRONVALE HOMES LIMITED located?

toggle

CARRONVALE HOMES LIMITED is registered at 65 Northumberland Street, Edinburgh EH3 6JQ.

What does CARRONVALE HOMES LIMITED do?

toggle

CARRONVALE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARRONVALE HOMES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.