Company NameCftnr Limited
Company StatusDissolved
Company NumberSC277995
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NamesCastlelaw (No.556) Limited and Carbon Filter Technology Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 23 August 2016)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland
Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusClosed
Appointed01 July 2016(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (closed 23 August 2016)
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Ian Philip Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ross
Ouston
Chester-Le-Street
County Durham
DH2 1LB
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 June 2014)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitejdwilkie.co.uk
Email address[email protected]
Telephone01575 572502
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1J & D Wilkie Holdings LTD
51.01%
Ordinary
49 at £1Ian Johnson
32.89%
Ordinary Convertible
24 at £1Ian Johnson
16.11%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 August 2007Delivered on: 12 September 2007
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.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 149
(7 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 149
(7 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
1 April 2015Full accounts made up to 30 June 2014 (10 pages)
1 April 2015Full accounts made up to 30 June 2014 (10 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149
(7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149
(7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149
(7 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 149
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 149
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 149
(7 pages)
6 December 2013Registration of charge 2779950002 (22 pages)
6 December 2013Registration of charge 2779950002 (22 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
1 September 2011Termination of appointment of Ian Johnson as a director (1 page)
1 September 2011Company name changed carbon filter technology LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Termination of appointment of Ian Johnson as a director (1 page)
1 September 2011Company name changed carbon filter technology LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Ian Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Johnson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Ian Johnson on 5 February 2010 (2 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 February 2009Return made up to 06/01/09; full list of members (5 pages)
3 February 2009Return made up to 06/01/09; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
21 February 2007Return made up to 06/01/07; full list of members (3 pages)
21 February 2007Return made up to 06/01/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 June 2006 (12 pages)
29 January 2007Full accounts made up to 30 June 2006 (12 pages)
12 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
20 October 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
10 June 2005Ad 26/05/05--------- £ si 148@1=148 £ ic 1/149 (2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 June 2005Ad 26/05/05--------- £ si 148@1=148 £ ic 1/149 (2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 June 2005Nc inc already adjusted 18/05/05 (1 page)
10 June 2005Nc inc already adjusted 18/05/05 (1 page)
3 June 2005Registered office changed on 03/06/05 from: 50 castle street dundee DD1 3RU (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: 50 castle street dundee DD1 3RU (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
31 January 2005Company name changed castlelaw (no.556) LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed castlelaw (no.556) LIMITED\certificate issued on 31/01/05 (2 pages)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)