Company NameCarpenter Planning Consultants Limited
Company StatusLiquidation
Company NumberSC111656
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Andrew Carpenter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(1 year, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleTown Planner
Correspondence Address7 Old Market Green
Loddon
Norwich
Norfolk
NR14 6QG
Director NameGlyn Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Town Planner
Correspondence AddressGreenbank Norwich Road
Stoke Holy Cross
Norwich
Norfolk
NR14 8NX
Secretary NameJohn Mowat Aitken
NationalityBritish
StatusCurrent
Appointed27 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farmhouse
Fendyke Lane Gorefield
Wisbech
Cambridgeshire
PE13 4NF
Director NamePaul John Clarke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address138 Furze Road
Norwich
Norfolk
NR7 0AU
Director NameAlan Presslee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Town Planner
Correspondence Address35 Whitworth Court
Norwich
Norfolk
NR6 6GN
Director NameBruce Wilson Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1988(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameRobert Alan Sharp
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1988(same day as company formation)
RoleWriter To The Signet
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NamePeter Philip Charles Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 1990)
RoleTown Planner
Correspondence Address4 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameRonald Hamilton Oliver
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 1990)
RoleTown Planner
Correspondence Address24 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 June 1988(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£488,594
Cash£249,875
Current Liabilities£386,860

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategorySmall
Accounts Year End29 February

Returns

Next Return Due28 September 2016 (overdue)

Filing History

18 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Registered office changed on 06/09/04 from: 16 hill street edinburgh EH2 3LD (1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 June 2004Accounting reference date shortened from 30/09/04 to 29/02/04 (1 page)
26 February 2004Dec mort/charge * (4 pages)
26 November 2003Return made up to 14/09/03; full list of members; amend (10 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/03
(12 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 14/09/02; full list of members (9 pages)
24 May 2002New director appointed (2 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Return made up to 14/09/01; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 October 2000Return made up to 14/09/00; full list of members (7 pages)
28 October 2000New director appointed (2 pages)
12 April 2000£ nc 10000/10045 04/04/00 (1 page)
12 April 2000Memorandum and Articles of Association (19 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 April 2000Ad 04/04/00-05/04/00 £ si 5100@1=5100 £ ic 4934/10034 (2 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 October 1999Return made up to 14/09/99; full list of members (5 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 April 1999Ad 01/04/98--------- £ si [email protected] (2 pages)
16 April 1999Ad 23/03/99--------- £ si [email protected]=10 £ ic 4900/4910 (2 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1997£ ic 5000/4900 30/09/97 £ sr 100@1=100 (1 page)
14 October 1997Return made up to 14/09/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 October 1996Return made up to 14/09/96; no change of members (4 pages)
16 July 1996Full accounts made up to 30 September 1995 (14 pages)
16 November 1995Return made up to 14/09/95; full list of members (6 pages)
20 June 1995Dec mort/charge * (2 pages)
26 April 1995Partic of mort/charge * (5 pages)