Company NameS E Carmichael Limited
DirectorStuart Ellis Carmichael
Company StatusActive
Company NumberSC283644
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameS C Carmichael Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stuart Ellis Carmichael
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDalavullin
Achosrigan
Appin
Argyll
PA38 4BB
Scotland
Secretary NameYvonne Margaret Carmichael
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDalavullin
Achosrigan
Appin
Argyll
PA38 4BB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesecarmichael.com

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Stuart Ellis Carmichael
51.00%
Ordinary
490 at £1Yvonne Margaret Carmichael
49.00%
Ordinary

Financials

Year2014
Net Worth£49,903
Cash£20,567
Current Liabilities£106,471

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

4 January 2018Delivered on: 22 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 76 hotspur street glasgow G20 8LP.
Outstanding
11 January 2018Delivered on: 18 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 0/2 64 hotspur street glasgow.
Outstanding
28 July 2005Delivered on: 9 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at nursery lane, oban in the county of argyll arg 8374.
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 July 2018Satisfaction of charge 1 in full (4 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 January 2018Registration of charge SC2836440004, created on 4 January 2018 (4 pages)
18 January 2018Registration of charge SC2836440003, created on 11 January 2018 (4 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Director's details changed for Stuart Ellis Carmichael on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Stuart Ellis Carmichael on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 22/04/07; full list of members (2 pages)
24 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Ad 22/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Ad 22/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2005Company name changed s c carmichael LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed s c carmichael LIMITED\certificate issued on 17/05/05 (2 pages)
22 April 2005Incorporation (17 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)