Company NameCarolina Sun Ltd.
Company StatusDissolved
Company NumberSC205200
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Gaffney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Secretary NameGillian Mary Gaffney
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleTeacher
Correspondence Address19 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Director NameSusan Katrina Mackay
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleSchool Teacher
Correspondence Address58 Palmerston Place
Edinburgh
Midlothian
EH12 5AY
Scotland
Secretary NameCharles Gordon Menzies
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,525
Cash£873
Current Liabilities£9,727

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for John Gaffney on 15 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 17/03/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 17/03/03; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 March 2000Incorporation (12 pages)