Company NameFriends Of Carnoustie Limited
Company StatusRECEIVERSHIP
Company NumberSC106343
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)

Directors

Director NameClayton Peter Drew
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence AddressChantreys 11 Bassett Crescent East
Southampton
Hampshire
SO16 7PF
Director NameRoger Francis Gilley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence AddressFurzley Farm
Furzley Nr Bramshaw
Lyndhurst
Hants
SO43 7JJ
Director NameBarry Edward Malizia
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence AddressWhite Lodge 141 Bassett Avenue
Southampton
Hampshire
SO16 7EP
Director NameMr John David Pinner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence Address12 Oakley Hill
Wimborne
Dorset
BH21 1QH
Director NameJohn Duncan Murray
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 02 April 1990)
RoleChartered Accountant
Correspondence Address4 Valleydene
Dibden Purlieu
Southampton
Hampshire
SO45 4NG
Director NameDavid Owen Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1990)
RoleCompany Director
Correspondence AddressTotteridge
Long Walk Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4AW
Secretary NameJohn Duncan Murray
NationalityBritish
StatusResigned
Appointed05 April 1989(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 1990)
RoleCompany Director
Correspondence Address4 Valleydene
Dibden Purlieu
Southampton
Hampshire
SO45 4NG
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1990(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 1990)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Secretary NameStephen James Cooney
NationalityBritish
StatusResigned
Appointed21 February 1990(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Secretary NameMr Steven Mark Palmer
NationalityBritish
StatusResigned
Appointed14 September 1990(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR

Location

Registered AddressRoyal Exchange
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 October 1988 (35 years, 5 months ago)
Next Accounts Due31 August 1990 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Charges

23 January 1990Delivered on: 31 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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.
Outstanding
23 February 1989Delivered on: 3 March 1989
Persons entitled: Natwest Investment Bank LTD as Agent

Classification: Standard security
Secured details: Obligations undertaken by the company in terms of various agreements.
Particulars: Dalhousie golf club, adjacent grounds, also tennis courts of bruce hotel, angus.
Outstanding
9 February 1989Delivered on: 23 February 1989
Persons entitled: Natwest Investment Bank LTD

Classification: 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.
Outstanding
30 May 1988Delivered on: 20 June 1988
Persons entitled: Trustees of Balhousie Golf Club

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground part of the estate of carnoustie, angus.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2004Notice of ceasing to act as receiver or manager (3 pages)
23 January 2002Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 January 2002Notice of ceasing to act as receiver or manager (6 pages)
13 December 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
13 December 2001Notice of ceasing to act as receiver or manager (1 page)
29 December 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
8 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
26 January 1990Full accounts made up to 31 October 1988 (12 pages)
31 August 1987Incorporation (17 pages)