Company NameCarton Die Company (Scotland) Limited
Company StatusDissolved
Company NumberSC185506
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary McDonald
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleHousewife
Country of ResidenceIreland
Correspondence AddressCastlecarra
Cooley
Dundalk
Co Louth
Ireland
Director NamePeadar McDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleDie Maker
Country of ResidenceIreland
Correspondence AddressCastlecarra
Cooley
Co Louth
Dundalk
Irish
Secretary NamePeadar McDonald
NationalityIrish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCastlecarra
Cooley
Co Louth
Dundalk
Irish
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mary McDonald
50.00%
Ordinary
1 at £1Peadar McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£524
Cash£1,541
Current Liabilities£282,129

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
28 May 2013Compulsory strike-off action has been discontinued (1 page)
27 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Mary Mcdonald on 29 April 2010 (2 pages)
5 May 2011Director's details changed for Peadar Mcdonald on 29 April 2010 (2 pages)
22 May 2009Return made up to 29/04/08; full list of members (4 pages)
22 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 August 2007Return made up to 29/04/07; no change of members (7 pages)
15 June 2005Return made up to 29/04/05; full list of members (7 pages)
23 September 2004Return made up to 29/04/04; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 30 April 2003 (4 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 30 April 2001 (4 pages)
16 May 2003Accounts for a small company made up to 30 April 2002 (4 pages)
21 August 2002Registered office changed on 21/08/02 from: 15 spring drive ind estate college hilton east kilbride (1 page)
12 June 2002Return made up to 29/04/02; full list of members (7 pages)
4 December 2001Return made up to 29/04/99; full list of members (8 pages)
4 December 2001Return made up to 29/04/01; full list of members (6 pages)
4 December 2001Return made up to 29/04/00; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 October 2001Accounts for a small company made up to 30 April 1999 (5 pages)
28 September 2001Restoration by order of the court (1 page)
28 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 October 1999First Gazette notice for compulsory strike-off (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
29 April 1998Incorporation (19 pages)