Company NameCharlotte Ventures (Cunning Park) Limited
Company StatusDissolved
Company NumberSC242217
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDavid William Murray Horne
StatusClosed
Appointed28 February 2010(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 03 November 2016)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 03 November 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2010)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,137,914
Gross Profit-£395,699
Net Worth-£5,869,250
Current Liabilities£7,156,860

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Notice of final meeting of creditors (3 pages)
3 August 2016Notice of final meeting of creditors (3 pages)
6 March 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015 (2 pages)
12 February 2015Notice of winding up order (1 page)
12 February 2015Notice of winding up order (1 page)
12 February 2015Court order notice of winding up (1 page)
12 February 2015Court order notice of winding up (1 page)
4 April 2014Appointment of Michael Scott Mcgill as a director (3 pages)
4 April 2014Appointment of Michael Scott Mcgill as a director (3 pages)
28 March 2014Termination of appointment of Jestyn Davies as a director (1 page)
28 March 2014Termination of appointment of Jestyn Davies as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
8 November 2013Full accounts made up to 30 June 2013 (15 pages)
8 November 2013Full accounts made up to 30 June 2013 (15 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 December 2012Full accounts made up to 30 June 2012 (15 pages)
12 December 2012Full accounts made up to 30 June 2012 (15 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 December 2011Full accounts made up to 30 June 2011 (13 pages)
6 December 2011Full accounts made up to 30 June 2011 (13 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
3 December 2010Full accounts made up to 30 June 2009 (16 pages)
3 December 2010Full accounts made up to 30 June 2010 (16 pages)
3 December 2010Full accounts made up to 30 June 2009 (16 pages)
3 December 2010Full accounts made up to 30 June 2010 (16 pages)
11 November 2010Termination of appointment of John Martin as a director (2 pages)
11 November 2010Termination of appointment of John Martin as a director (2 pages)
11 November 2010Termination of appointment of Kenneth Ross as a director (2 pages)
11 November 2010Termination of appointment of Kenneth Ross as a director (2 pages)
13 May 2010Appointment of Jestyn Rowland Davies as a director (3 pages)
13 May 2010Appointment of Jestyn Rowland Davies as a director (3 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for John Keith Martin on 17 November 2009 (3 pages)
25 November 2009Director's details changed for John Keith Martin on 17 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
24 November 2009Director's details changed for Kenneth Ross on 17 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Kenneth Ross on 17 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
5 March 2007Return made up to 14/01/07; full list of members (8 pages)
5 March 2007Return made up to 14/01/07; full list of members (8 pages)
28 November 2006Full accounts made up to 31 January 2006 (12 pages)
28 November 2006Full accounts made up to 31 January 2006 (12 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006New director appointed (8 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (10 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (8 pages)
20 September 2006New director appointed (10 pages)
13 February 2006Return made up to 14/01/06; full list of members (8 pages)
13 February 2006Return made up to 14/01/06; full list of members (8 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
13 October 2005Full accounts made up to 31 January 2005 (13 pages)
13 October 2005Full accounts made up to 31 January 2005 (13 pages)
17 February 2005Return made up to 14/01/05; full list of members (8 pages)
17 February 2005Return made up to 14/01/05; full list of members (8 pages)
15 July 2004Full accounts made up to 31 January 2004 (13 pages)
15 July 2004Full accounts made up to 31 January 2004 (13 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Partic of mort/charge * (6 pages)
21 January 2003Partic of mort/charge * (6 pages)
14 January 2003Incorporation (38 pages)
14 January 2003Incorporation (38 pages)