Company NamePeter Carnie (Inns) Limited
Company StatusDissolved
Company NumberSC074935
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 11 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Yvonne Alexander Carnie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(7 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland
Secretary NameMiss Yvonne Alexander Carnie
NationalityBritish
StatusClosed
Appointed04 July 2002(21 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland
Director NameAmy Sarah Paterson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2014)
RoleCompany Director
Correspondence Address3f2, 10 Howard Street
Edinburgh
EH3 5JP
Scotland
Director NameBrenda May Heatherington Carnie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 7 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(7 years, 7 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(7 years, 7 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(7 years, 7 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(7 years, 7 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(21 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address62 Gamekeepers Road
Edinburgh
EH4 6LS
Scotland

Contact

Telephone0131 5525521
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at 1Peter Carnte Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£483,910
Cash£500
Current Liabilities£499,733

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Notice of final meeting of creditors (3 pages)
11 June 2014Notice of final meeting of creditors (3 pages)
12 March 2012Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 12 March 2012 (2 pages)
6 March 2012Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages)
23 February 2012Appointment of a provisional liquidator (2 pages)
23 February 2012Appointment of a provisional liquidator (2 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 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(15 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(15 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Annual return made up to 31 December 2009 (16 pages)
8 April 2010Annual return made up to 31 December 2009 (16 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 April 2009Director appointed amy sarah paterson (2 pages)
16 April 2009Director appointed amy sarah paterson (2 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 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 May 2005Return made up to 31/12/04; full list of members (7 pages)
25 May 2005Return made up to 31/12/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 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 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 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 (4 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 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)
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)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 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 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 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 mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 March 1983Particulars of mortgage/charge (3 pages)
18 March 1983Particulars of mortgage/charge (3 pages)
26 May 1981Incorporation (18 pages)
26 May 1981Incorporation (18 pages)