Company NameCarrs Blends Limited
Company StatusDissolved
Company NumberSC210932
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)
Dissolution Date7 March 2016 (8 years ago)
Previous NameInhoco 2146 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Katie Sinclair
NationalityBritish
StatusClosed
Appointed01 January 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(12 years, 5 months after company formation)
Appointment Duration3 years (closed 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Martin James Cessford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWillanyards Farm
Parnell
Brechin
Angus
DD9 6UG
Scotland
Director NameRaymond Bruce Cessford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMontreathmont
Friockheim
Arbroath
Angus
DD11 4UD
Scotland
Director NameStanley Allan Denby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Knowe
Faugh Heads Nook
Brampton
Cumbria
CA8 9EA
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts30 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting of voluntary winding up (5 pages)
24 April 2015Accounts for a dormant company made up to 30 August 2014 (4 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (4 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (4 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 February 2012Amended accounts made up to 3 September 2011 (5 pages)
13 February 2012Amended accounts made up to 3 September 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
6 October 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
6 October 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (5 pages)
18 September 2009Return made up to 12/09/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (5 pages)
29 October 2008Return made up to 12/09/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (5 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (5 pages)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
11 April 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
1 December 2006Return made up to 12/09/06; full list of members (7 pages)
29 June 2006Registered office changed on 29/06/06 from: iain smith & partners 11 murray street dunns berwickshire TD11 3DF (1 page)
24 May 2006Accounts for a dormant company made up to 3 September 2005 (4 pages)
24 May 2006Accounts for a dormant company made up to 3 September 2005 (4 pages)
15 September 2005Return made up to 12/09/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
4 October 2004Return made up to 12/09/04; full list of members (5 pages)
15 June 2004Accounts for a dormant company made up to 30 August 2003 (4 pages)
24 December 2003Return made up to 12/09/03; full list of members (4 pages)
6 December 2003New director appointed (1 page)
6 December 2003Registered office changed on 06/12/03 from: angus fertilizers LIMITED river street montrose DD10 9RT (1 page)
6 December 2003Director resigned (1 page)
4 March 2003Auditor's resignation (1 page)
10 February 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
27 September 2002Return made up to 12/09/02; full list of members (5 pages)
12 February 2002Director resigned (1 page)
12 February 2002Accounts for a dormant company made up to 1 September 2001 (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002Accounts for a dormant company made up to 1 September 2001 (3 pages)
11 February 2002Company name changed inhoco 2146 LIMITED\certificate issued on 11/02/02 (2 pages)
7 January 2002Ad 21/12/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 1000/100000 21/12/01 (1 page)
11 December 2001New director appointed (4 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
18 October 2001Return made up to 12/09/01; full list of members (6 pages)
14 August 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
12 September 2000Incorporation (21 pages)