Company NameWilliam Carmichael Limited
Company StatusDissolved
Company NumberSC021486
CategoryPrivate Limited Company
Incorporation Date28 July 1940(83 years, 9 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDuncan Carmichael
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 24 March 2020)
RoleCompany Director And Contractor
Country of ResidenceScotland
Correspondence Address40 Golf View
Bearsden
Glasgow
Lanarkshire
G61 4HH
Scotland
Director NameMr Thomas Mann Carmichael
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 24 March 2020)
RoleContractor And Company Directo
Country of ResidenceUnited Kingdom
Correspondence Address19 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameWilliam Carmichael
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 24 March 2020)
RoleContractor And Company Director
Country of ResidenceScotland
Correspondence Address39 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NP
Scotland
Secretary NameMr Thomas Mann Carmichael
NationalityBritish
StatusClosed
Appointed01 June 2001(60 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameMrs Elizabeth Sim Carmichael
NationalityBritish
StatusResigned
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressViewfield
Billericay
Essex
Cm11 1
Director NameMrs Gertrude Hutchison Carmichael
NationalityBritish
StatusResigned
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 1991)
RoleCompany Director
Correspondence Address105 Whittingehame Court
Glasgow
Lanarkshire
G12 0BH
Scotland
Secretary NameHBM Sayers (Corporation)
StatusResigned
Appointed30 November 1988(48 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2001)
Correspondence Address33a Gordon Street
Glasgow
Lanarkshire
G1 3PQ
Scotland

Contact

Websitewww.abbacarmichael.net

Location

Registered Address19 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Financials

Year2013
Net Worth£106,066
Cash£53,951
Current Liabilities£6,049

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 December 1981Delivered on: 6 January 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 broadford street glasgow.
Outstanding
22 December 1980Delivered on: 31 December 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 broadfoot street and 469 pinkston road glasgow.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 October 2017Statement of capital on 26 October 2017
  • GBP 200
(5 pages)
26 October 2017Statement of capital on 26 October 2017
  • GBP 200
(5 pages)
3 October 2017Solvency Statement dated 11/09/17 (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 11/09/17 (1 page)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Registered office address changed from 469 Pinkston Road Glasgow G21 1HU to 19 Lochend Crescent Bearsden Glasgow G61 1EA on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 469 Pinkston Road Glasgow G21 1HU to 19 Lochend Crescent Bearsden Glasgow G61 1EA on 23 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 20,000
(6 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 20,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 December 2009Director's details changed for Duncan Carmichael on 20 December 2009 (2 pages)
20 December 2009Director's details changed for William Carmichael on 20 December 2009 (2 pages)
20 December 2009Director's details changed for William Carmichael on 20 December 2009 (2 pages)
20 December 2009Secretary's details changed for Thomas Mann Carmichael on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Mr Thomas Mann Carmichael on 20 December 2009 (2 pages)
20 December 2009Secretary's details changed for Thomas Mann Carmichael on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Mr Thomas Mann Carmichael on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Duncan Carmichael on 20 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 30/11/08; full list of members (10 pages)
7 January 2009Return made up to 30/11/08; full list of members (10 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Return made up to 30/11/07; no change of members (7 pages)
30 December 2007Return made up to 30/11/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 30/11/06; full list of members (8 pages)
21 December 2006Return made up to 30/11/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Return made up to 30/11/05; full list of members (8 pages)
22 December 2005Return made up to 30/11/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
9 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 August 1940Incorporation (17 pages)
27 August 1940Incorporation (17 pages)