Edinburgh
EH4 6LS
Scotland
Secretary Name | Miss Yvonne Alexander Carnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gamekeepers Road Edinburgh EH4 6LS Scotland |
Director Name | Amy Sarah Paterson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 September 2014) |
Role | Company Director |
Correspondence Address | 3f2, 10 Howard Street Edinburgh EH3 5JP Scotland |
Director Name | Brenda May Heatherington Carnie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 18 Cammo Walk Edinburgh Midlothian EH4 8AN Scotland |
Director Name | Mary Heatherington Carnie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Peter Petrie Carnie |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Peter William Carnie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 3-18 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Secretary Name | Alexander Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 29 Muirhead Place Penicuik Midlothian EH26 0LE Scotland |
Director Name | Jemma Carnie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh EH4 6LS Scotland |
Telephone | 0131 5525521 |
---|---|
Telephone region | Edinburgh |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at 1 | Peter Carnte Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£483,910 |
Cash | £500 |
Current Liabilities | £499,733 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Notice of final meeting of creditors (3 pages) |
11 June 2014 | Notice of final meeting of creditors (3 pages) |
12 March 2012 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 12 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 6 March 2012 (2 pages) |
23 February 2012 | Appointment of a provisional liquidator (2 pages) |
23 February 2012 | Appointment of a provisional liquidator (2 pages) |
14 December 2011 | Termination of appointment of Jemma Carnie as a director (2 pages) |
14 December 2011 | Termination of appointment of Jemma Carnie as a director (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-04-07
|
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
8 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 April 2009 | Director appointed amy sarah paterson (2 pages) |
16 April 2009 | Director appointed amy sarah paterson (2 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members
|
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members
|
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members
|
28 March 2002 | Return made up to 31/12/01; full list of members
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
20 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 March 1983 | Particulars of mortgage/charge (3 pages) |
18 March 1983 | Particulars of mortgage/charge (3 pages) |
26 May 1981 | Incorporation (18 pages) |
26 May 1981 | Incorporation (18 pages) |