Company NameCarronvale Homes Limited
Company StatusDissolved
Company NumberSC101867
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameCentral Estates Scotland Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration34 years, 3 months (closed 04 April 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Gordon Carr Hogg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 16 November 2016)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 15 Abercromby Drive
Bridge Of Allan
FK9 4EA
Scotland
Secretary NameMr Allan Gordon Hogg
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Square
Stirling
FK8 2RA
Scotland
Director NameGordon Melville
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 March 2003)
RoleCompany Director
Correspondence Address19 Fishers Green
Bridge Of Allan
FK9 4PU
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 November 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 Alpin Drive
Dunblane
Perthshire
FK15 0FQ
Scotland

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£4,716,573
Gross Profit£413,047
Net Worth-£364,913
Cash£343
Current Liabilities£13,352,364

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

5 August 2004Delivered on: 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1.72 hectares lying south of ballingall drive, glenrothes, fife--title number FFE69656.
Outstanding
4 August 2004Delivered on: 10 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sites 1 & 3 at polmont, falkirk STG48970.
Outstanding
10 March 2004Delivered on: 13 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.534 hectares & 0.918 hectares at carronbank crescent, denny, stirling.
Outstanding
9 March 2004Delivered on: 12 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kerse lane, falkirk STG26721.
Outstanding
16 June 2003Delivered on: 27 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.031 acres at lower bathville, armadale, near bathgate, west lothian (title number wln 27185).
Outstanding
3 October 2002Delivered on: 17 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 4.29 acres at hamilton west, hamilton, lanark (title numbers lan 34149, lan 127902 & lan 159831).
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 taylor court, grangemouth STG20451.
Outstanding
22 March 2013Delivered on: 26 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 14 grampian crescent grangemouth STG20842.
Outstanding
13 September 2002Classification: Charge not registered at companies house
Outstanding
19 March 2012Delivered on: 27 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eclipse housing development wood street grangemouth being the area of ground at wood street STG60227.
Outstanding
14 October 2002Delivered on: 16 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects extending to 4.602 hectares at cambus, alloa.
Outstanding
17 October 2007Delivered on: 23 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lorne road, larbert comprising one hectare and two hundred and ninety five decimal or one thousandth parts of a hectare (1.295 ha) or thereby STG39393.
Outstanding
19 April 2007Delivered on: 24 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.348 hectares at burnside, clackmannan.
Outstanding
3 April 2007Delivered on: 14 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 2.1921 hectares or thereby at dumyat view, tullibody CLK12490.
Outstanding
26 September 2006Delivered on: 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects once comprising eastfield resource centre, cambuslang road/bogleshole road, cambuslang LAN190852.
Outstanding
27 June 2006Delivered on: 1 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 141 marina road, bathgate, west lothian WLN35273.
Outstanding
6 March 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects north of blairbeth road, rutherglen LAN18733.
Outstanding
29 September 2005Delivered on: 18 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 grange road, alloa CLK5878.
Outstanding
8 July 2005Delivered on: 16 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground at spring gardens, edinburgh (title number MID19223).
Outstanding
19 February 2004Delivered on: 25 February 2004
Satisfied on: 14 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying generally on the east side of carronbank crescent, denny and on the north side of kelly drive, denny extending to 2.534 hectares and that plot of ground lying generally to the east of carronbank crescent, denny extending to 0.918 hectares in the county of stirling.
Fully Satisfied
12 June 2009Delivered on: 20 June 2009
Satisfied on: 8 July 2009
Persons entitled: Allan Gordon Hogg and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 18, the aguila housing development, redlands road, tullibody.
Fully Satisfied
12 June 2009Delivered on: 20 June 2009
Satisfied on: 8 July 2009
Persons entitled: Allan Gordon Hogg and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 16, the aguila housing development, redlands road, tullibody.
Fully Satisfied
15 May 2009Delivered on: 29 May 2009
Satisfied on: 11 August 2009
Persons entitled: Allan Gordon Hogg and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, holyrood park gardens housing development, spring gardens, edinburgh MID19223.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 11 August 2009
Persons entitled: Allan Gordon Hogg and Another

Classification: Standard security
Secured details: £116,352.50 plus interest.
Particulars: Plot 1, aguila housing development, redlands road, tullibody CLK12490.
Fully Satisfied
4 October 2005Delivered on: 7 October 2005
Satisfied on: 29 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 6 grange road, alloa (title number clk 5878); and the subjects lying on the south side of the turnpike road leading from alloa by cambus to stirling.
Fully Satisfied
13 September 2002Delivered on: 25 September 2002
Satisfied on: 12 May 2022
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (1 page)
12 May 2022Satisfaction of charge 9 in full (1 page)
12 May 2022Satisfaction of charge 7 in full (1 page)
12 May 2022Satisfaction of charge 23 in full (1 page)
12 May 2022Satisfaction of charge 6 in full (1 page)
12 May 2022Satisfaction of charge 1 in full (1 page)
12 May 2022Satisfaction of charge 10 in full (1 page)
12 May 2022Satisfaction of charge 13 in full (1 page)
12 May 2022Satisfaction of charge 12 in full (1 page)
12 May 2022Satisfaction of charge 2 in full (1 page)
12 May 2022Satisfaction of charge 8 in full (1 page)
12 May 2022Satisfaction of charge 17 in full (1 page)
14 February 2022Satisfaction of charge 26 in full (1 page)
14 February 2022Satisfaction of charge 14 in full (1 page)
14 February 2022Satisfaction of charge 16 in full (1 page)
14 February 2022Satisfaction of charge 25 in full (1 page)
14 February 2022Satisfaction of charge 3 in full (1 page)
14 February 2022Satisfaction of charge 4 in full (1 page)
14 February 2022Satisfaction of charge 15 in full (1 page)
14 February 2022Satisfaction of charge 18 in full (1 page)
9 February 2022Notification of Allan Gordon Hogg as a person with significant control on 9 February 2022 (2 pages)
2 October 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2020Order of court - dissolution void (1 page)
10 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2020Director's details changed for Mr Allan Gordon Hogg on 20 January 2020 (2 pages)
6 January 2020Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 6 January 2020 (2 pages)
6 January 2020Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 6 January 2020 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Notice of ceasing to act as receiver or manager (2 pages)
17 May 2018Notice of ceasing to act as receiver or manager (1 page)
21 November 2016Termination of appointment of Allan Gordon Hogg as a secretary on 16 November 2016 (2 pages)
21 November 2016Termination of appointment of Gordon Carr Hogg as a director on 16 November 2016 (2 pages)
21 November 2016Termination of appointment of Allan Gordon Hogg as a secretary on 16 November 2016 (2 pages)
21 November 2016Termination of appointment of James Jackson Wilson Preston as a director on 16 November 2016 (2 pages)
21 November 2016Termination of appointment of James Jackson Wilson Preston as a director on 16 November 2016 (2 pages)
21 November 2016Termination of appointment of Gordon Carr Hogg as a director on 16 November 2016 (2 pages)
7 November 2016Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from , 319 st Vincent Street, Glasgow, G2 5AS to 65 Northumberland Street Edinburgh EH3 6JQ on 7 November 2016 (2 pages)
28 October 2016Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 65 Northumberland Street Edinburgh EH3 6JQ on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 26 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 26 (7 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 25 (7 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 25 (7 pages)
20 September 2012Notice of receiver's report (18 pages)
20 September 2012Notice of receiver's report (18 pages)
25 June 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
25 June 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
18 June 2012Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 18 June 2012 (2 pages)
16 May 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
16 May 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Allan Hogg on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Gordon Carr Hogg on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Gordon Carr Hogg on 31 October 2009 (2 pages)
3 November 2009Director's details changed for James Jackson Wilson Preston on 31 October 2009 (2 pages)
3 November 2009Director's details changed for James Jackson Wilson Preston on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Allan Hogg on 31 October 2009 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
14 July 2009Alterations to floating charge 1 (5 pages)
14 July 2009Alterations to floating charge 1 (5 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 June 2009Alterations to floating charge 1 (5 pages)
17 June 2009Alterations to floating charge 1 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 May 2009Alterations to floating charge 1 (5 pages)
21 May 2009Alterations to floating charge 1 (5 pages)
21 May 2009Alterations to floating charge 1 (5 pages)
21 May 2009Alterations to floating charge 1 (5 pages)
20 May 2009Alterations to floating charge 1 (5 pages)
20 May 2009Alterations to floating charge 1 (5 pages)
18 April 2009Alterations to floating charge 1 (5 pages)
18 April 2009Alterations to floating charge 1 (5 pages)
26 March 2009Alterations to floating charge 1 (5 pages)
26 March 2009Alterations to floating charge 1 (5 pages)
5 March 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
5 March 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
19 February 2009Alterations to floating charge 1 (5 pages)
19 February 2009Alterations to floating charge 1 (5 pages)
19 February 2009Alterations to floating charge 1 (5 pages)
19 February 2009Alterations to floating charge 1 (5 pages)
16 January 2009Alterations to floating charge 1 (5 pages)
16 January 2009Alterations to floating charge 1 (5 pages)
16 January 2009Alterations to floating charge 1 (5 pages)
16 January 2009Alterations to floating charge 1 (5 pages)
11 December 2008Alterations to floating charge 1 (5 pages)
11 December 2008Alterations to floating charge 1 (5 pages)
20 November 2008Alterations to floating charge 1 (5 pages)
20 November 2008Alterations to floating charge 1 (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
1 July 2006Partic of mort/charge * (3 pages)
1 July 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
5 January 2006Amended accounts made up to 31 March 2005 (15 pages)
5 January 2006Amended accounts made up to 31 March 2005 (15 pages)
19 December 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
19 December 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
16 July 2005Partic of mort/charge * (3 pages)
16 July 2005Partic of mort/charge * (3 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
12 August 2004Partic of mort/charge * (5 pages)
12 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
14 April 2004Dec mort/charge * (4 pages)
14 April 2004Dec mort/charge * (4 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Return made up to 05/11/03; full list of members (7 pages)
7 November 2003Return made up to 05/11/03; full list of members (7 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 05/11/02; full list of members (7 pages)
7 November 2002Return made up to 05/11/02; full list of members (7 pages)
17 October 2002Partic of mort/charge * (5 pages)
17 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (6 pages)
25 September 2002Partic of mort/charge * (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Return made up to 15/11/01; full list of members (7 pages)
19 November 2001Return made up to 15/11/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Company name changed central estates scotland LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed central estates scotland LIMITED\certificate issued on 26/02/01 (2 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)
30 November 2000Return made up to 24/11/00; full list of members (6 pages)
30 November 2000Return made up to 24/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 24/11/99; full list of members (12 pages)
20 December 1999Return made up to 24/11/99; full list of members (12 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Return made up to 24/11/98; no change of members (4 pages)
4 December 1998Return made up to 24/11/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 16/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Return made up to 16/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Registered office changed on 22/12/97 from: carron grange house stenhousemuir falkirk FK3 3BQ (1 page)
22 December 1997Registered office changed on 22/12/97 from: carron grange house stenhousemuir falkirk FK3 3BQ (1 page)
22 December 1997Registered office changed on 22/12/97 from: carron grange house, stenhousemuir, falkirk, FK3 3BQ (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Registered office changed on 13/11/96 from: 47 west bridge street, falkirk, FK1 5AZ (1 page)
13 November 1996Registered office changed on 13/11/96 from: 47 west bridge street falkirk FK1 5AZ (1 page)
13 November 1996Registered office changed on 13/11/96 from: 47 west bridge street falkirk FK1 5AZ (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 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 (19 pages)
14 November 1986Incorporation (18 pages)
14 November 1986Incorporation (18 pages)
10 November 1986Certificate of Incorporation (1 page)
10 November 1986Certificate of Incorporation (1 page)