Company NameCarnoustie Castings Limited
Company StatusDissolved
Company NumberSC137491
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Stuart Simpson Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(2 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher Place
Kingennie, Broughty Ferry
Dundee
DD5 3JZ
Scotland
Director NameMr Rolfe Lionel Hancher
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address"Achnamara"
Old Shore Road
Connel
Argyll
PA37 1PT
Scotland
Director NameWilliam John McMullen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Steading Dalqueich
Milnathort
Kinross
KY13 7RG
Scotland
Secretary NameRoss Dalgetty
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMainhouse Farmhouse
Kelso
Roxburghshire
TD5 8AA
Scotland
Director NameRoderick Morrison Macleod
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrae House
Dun Eaglais
Kippen
Stirlingshire
FK8 3DY
Scotland
Secretary NameIain Russell Roberton
NationalityBritish
StatusResigned
Appointed23 March 2001(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Flairs Avenue
Arbroath
Angus
DD11 5DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemacintyre.co.uk

Location

Registered AddressPeasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

195k at £1Sj Anderson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,773
Cash£31,328
Current Liabilities£14,994

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 December 1992Delivered on: 11 December 1992
Satisfied on: 21 August 2013
Persons entitled: Scottish Enterprise Tayside

Classification: Standard security
Secured details: £35,000.
Particulars: Subjects at anderson street, carnoustie.
Fully Satisfied
12 November 1992Delivered on: 2 December 1992
Satisfied on: 21 August 2013
Persons entitled: Scottish Enterprise Tayside

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
19 August 1992Delivered on: 3 September 1992
Satisfied on: 30 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carnoustie foundry, anderson street, carnoustie.
Fully Satisfied
12 June 1992Delivered on: 24 June 1992
Satisfied on: 30 May 2013
Persons entitled: The Royal Bank of Scotland PLC

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

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (4 pages)
2 June 2016Withdraw the company strike off application (2 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 September 2015Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to C/O Sj Anderson Holdings Limited Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 21 September 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 195,000
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 195,000
(3 pages)
26 March 2014Termination of appointment of Iain Roberton as a secretary (1 page)
21 August 2013Satisfaction of charge 3 in full (4 pages)
21 August 2013Satisfaction of charge 4 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
11 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
12 August 2009Director's change of particulars / stuart anderson / 21/11/2008 (1 page)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 31/03/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
23 April 2003Ad 18/04/03--------- £ si 20000@1=20000 £ ic 175000/195000 (2 pages)
31 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2002Ad 14/01/02--------- £ si 20000@1=20000 £ ic 155000/175000 (2 pages)
10 December 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 December 2001Registered office changed on 10/12/01 from: 2A anderson street carnoustie angus DD7 7LZ (1 page)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 January 1996Director resigned (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 April 1995Nc inc already adjusted 22/03/95 (1 page)
24 April 1995Ad 22/03/95--------- £ si 2500@1=2500 £ ic 205000/207500 (2 pages)
24 April 1995Particulars of contract relating to shares (4 pages)
24 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1995Ad 22/03/95--------- £ si 75000@1=75000 £ ic 130000/205000 (2 pages)
31 March 1992Incorporation (16 pages)