Company NameCarden Enterprises 2004 Limited
Company StatusDissolved
Company NumberSC238382
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameColeridge (Callendar) Limited

Business Activity

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

Directors

Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Paul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(17 years after company formation)
Appointment Duration2 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 November 2014(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2022)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 St Peters Place
Edinburgh
EH3 9PQ
Scotland
Director NameNicola Suzanne Yuill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Secretary NameNicola Suzanne Yuill
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMessrs Hab Harper & Co (Corporation)
StatusResigned
Appointed13 February 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2007)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Contact

Websiteblythswoodassociates.com

Location

Registered Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Carden Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

8 November 2002Delivered on: 22 November 2002
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 October 2019Appointment of Mr Paul Andrew Eden Harper as a director on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 14 October 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
17 July 2014Withdraw the company strike off application (2 pages)
17 July 2014Withdraw the company strike off application (2 pages)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (2 pages)
23 June 2014Application to strike the company off the register (2 pages)
12 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2012Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages)
6 November 2012Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages)
1 November 2012Termination of appointment of Hugh Harper as a director (1 page)
1 November 2012Termination of appointment of Hugh Harper as a director (1 page)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Laurie & Co on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Laurie & Co on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Laurie & Co on 6 November 2009 (1 page)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
24 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 November 2004Return made up to 18/10/04; full list of members (7 pages)
4 November 2004Return made up to 18/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 March 2004Declaration of assistance for shares acquisition (5 pages)
11 March 2004Declaration of assistance for shares acquisition (5 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004Resignation of auditors (1 page)
25 February 2004Resignation of auditors (1 page)
25 February 2004Registered office changed on 25/02/04 from: 93 george street edinburgh EH2 3ES (1 page)
25 February 2004Company name changed coleridge (callendar) LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 93 george street edinburgh EH2 3ES (1 page)
25 February 2004Company name changed coleridge (callendar) LIMITED\certificate issued on 25/02/04 (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
16 February 2004Auditor's resignation (1 page)
16 February 2004Auditor's resignation (1 page)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
22 November 2002Partic of mort/charge * (6 pages)
22 November 2002Partic of mort/charge * (6 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (6 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
14 November 2002New director appointed (6 pages)
18 October 2002Incorporation (27 pages)
18 October 2002Incorporation (27 pages)