Company NameCarrdon Limited
Company StatusDissolved
Company NumberSC252402
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Moreen Munro Craig
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orchard Villa Crocketford
By Dumfries
DG2 8QE
Scotland
Director NameAlexander Charles Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Orchard Villa Crocketford
Dumfries
DG2 8QE
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2020)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

50 at £1Mr Alexander Charles Wilson
50.00%
Ordinary
50 at £1Mrs Moreen M. Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£160,059
Cash£9,256
Current Liabilities£220,428

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

11 September 2003Delivered on: 24 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
29 August 2003Delivered on: 17 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 st andrew drive, castle douglas.
Outstanding

Filing History

7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
19 September 2012Director's details changed for Alexander Charles Wilson on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Moreen Munro Craig on 18 September 2012 (2 pages)
23 August 2012Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 23 August 2012 (1 page)
23 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
23 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Esslemont Cameron Gauld on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Moreen Munro Craig on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Moreen Munro Craig on 7 July 2010 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Alexander Charles Wilson on 7 July 2010 (2 pages)
13 July 2010Secretary's details changed for Esslemont Cameron Gauld on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Alexander Charles Wilson on 7 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003New secretary appointed (2 pages)
24 September 2003Partic of mort/charge * (5 pages)
22 September 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2003Partic of mort/charge * (10 pages)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (17 pages)