Company NamePeter Carnie Limited
Company StatusDissolved
Company NumberSC036061
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Yvonne Alexander Carnie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(31 years after company formation)
Appointment Duration23 years, 12 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland
Secretary NameMiss Yvonne Alexander Carnie
NationalityBritish
StatusClosed
Appointed04 July 2002(41 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland
Director NameAmy Sarah Paterson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(44 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 19 January 2016)
RoleFashion Model
Country of ResidenceScotland
Correspondence Address62 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LS
Scotland
Director NameBrenda May Heatherington Carnie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address18 Cammo Walk
Edinburgh
Midlothian
EH4 8AN
Scotland
Director NameMary Heatherington Carnie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address62 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LS
Scotland
Director NamePeter Petrie Carnie
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address62 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LS
Scotland
Director NamePeter William Carnie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 May 2001)
RoleCompany Director
Correspondence Address3-18 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Secretary NameAlexander Milton
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address29 Muirhead Place
Penicuik
Midlothian
EH26 0LE
Scotland
Director NameJemma Carnie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(41 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland
Director NameStephen William Paterson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(46 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LS
Scotland

Contact

Telephone0131 5525521
Telephone regionEdinburgh

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3k at £1Yvonne Alexander Carnie
56.25%
Ordinary
2.9k at £1Stephen William Paterson
14.59%
Ordinary
2.9k at £1Amy Sarah Paterson
14.58%
Ordinary
2.9k at £1Jemma Carnie
14.58%
Ordinary

Financials

Year2014
Net Worth£593,020
Cash£2,118
Current Liabilities£1,084,788

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Satisfaction of charge 9 in full (4 pages)
29 October 2015Satisfaction of charge 9 in full (4 pages)
29 October 2015Satisfaction of charge 10 in full (4 pages)
29 October 2015Satisfaction of charge 10 in full (4 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,000
(5 pages)
29 January 2014Termination of appointment of Stephen Paterson as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,000
(5 pages)
29 January 2014Termination of appointment of Stephen Paterson as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Stephen William Paterson on 30 December 2012 (2 pages)
13 March 2013Director's details changed for Stephen William Paterson on 30 December 2012 (2 pages)
13 March 2013Director's details changed for Amy Sarah Paterson on 30 December 2012 (2 pages)
13 March 2013Director's details changed for Amy Sarah Paterson on 30 December 2012 (2 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
29 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
14 December 2011Termination of appointment of Jemma Carnie as a director (2 pages)
14 December 2011Termination of appointment of Jemma Carnie as a director (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
19 April 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2011
(16 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2011
(16 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Annual return made up to 31 December 2009 (16 pages)
9 April 2010Annual return made up to 31 December 2009 (16 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (10 pages)
20 February 2009Return made up to 31/12/08; full list of members (10 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 13/12/05; full list of members (8 pages)
13 March 2006Return made up to 13/12/05; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Return made up to 31/12/04; full list of members (8 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Return made up to 31/12/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(8 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(8 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (8 pages)
2 February 2001Return made up to 31/12/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Partic of mort/charge * (5 pages)
30 December 1999Partic of mort/charge * (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 June 1999Dec mort/charge * (5 pages)
25 June 1999Dec mort/charge * (5 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Partic of mort/charge * (6 pages)
9 February 1999Partic of mort/charge * (6 pages)
20 January 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
20 January 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
18 July 1990Memorandum and Articles of Association (14 pages)
18 July 1990Memorandum and Articles of Association (14 pages)