Company NameCarat Consulting & Trading Limited
Company StatusDissolved
Company NumberSC229172
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameViktor Zhurbenko
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityRussian
StatusClosed
Appointed14 July 2016(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2016)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Muirhouse Loan Flat 2
Edinburgh
Lothian
EH4 4NY
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 July 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address74 Bogwood Road
Mayfield
Dalkeith
Midlothian
EH22 5NZ
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2016)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Axiano Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,616,651
Gross Profit£4,665
Net Worth£23,277
Cash£87,266
Current Liabilities£70,256

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
21 July 2016Appointment of Viktor Zhurbenko as a director on 14 July 2016 (2 pages)
15 July 2016Termination of appointment of Axiano Company Secretaries Limited as a secretary on 14 July 2016 (1 page)
15 July 2016Termination of appointment of Shaun Paul Walters as a director on 14 July 2016 (1 page)
28 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
31 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
14 August 2014Amended total exemption full accounts made up to 31 March 2013 (9 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 14 March 2003 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 8 March 2007 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 8 March 2007 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 14 March 2004 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 8 March 2006 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 14 March 2005 with a full list of shareholders (10 pages)
1 August 2014Annual return made up to 8 March 2006 with a full list of shareholders (10 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29
(4 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
26 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006New director appointed (1 page)
21 September 2006Director resigned (1 page)
13 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 14/03/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
19 March 2003Return made up to 14/03/03; full list of members (6 pages)
14 March 2002Incorporation (20 pages)