Company NameCarse Country Homes Limited
Company StatusDissolved
Company NumberSC313484
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Spence Keir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address37 Coupar Angus Road
Dundee
DD2 3HX
Scotland
Director NameMr Malcolm McDonald Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleStoreman
Country of ResidenceScotland
Correspondence Address29 Boniface Road
Invergowrie
Dundee
DD2 5DW
Scotland
Director NameGraham Stewart Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceMalaysia
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Secretary NameMr David Spence Keir
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address37 Coupar Angus Road
Dundee
DD2 3HX
Scotland
Director NameMr Edward Douglas Geissler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Wortley Place
Dundee
Angus
DD4 7HD
Scotland
Director NameMr Anthony Gerard Hutchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleElectrical Consultant
Country of ResidenceScotland
Correspondence AddressFifebanks Farmhouse
Invergowrie
Dundee
DD2 5LG
Scotland

Contact

Telephone07 793546140
Telephone regionMobile

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

17 at £1David Spence Keir
16.67%
Ordinary
17 at £1Graham Stewart Young
16.67%
Ordinary
17 at £1Louise Noeleen Dawson Young
16.67%
Ordinary
17 at £1Malcolm McDonald Stewart
16.67%
Ordinary
17 at £1Nicola Stewart
16.67%
Ordinary
17 at £1Sandra Smith Keir
16.67%
Ordinary

Financials

Year2014
Net Worth£14,536
Cash£1,562
Current Liabilities£13,912

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 102
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Director's details changed for Graham Stewart Young on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102
(7 pages)
3 November 2014Registered office address changed from 37 Coupar Angus Road Lochee Dundee DD2 3HX to C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 37 Coupar Angus Road Lochee Dundee DD2 3HX to C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 3 November 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 102
(6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
15 March 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 102
(3 pages)
15 March 2011Termination of appointment of Edward Geissler as a director (1 page)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Director's details changed for Malcolm Mcdonald Stewart on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Malcolm Mcdonald Stewart on 1 January 2011 (2 pages)
27 January 2011Director's details changed for Graham Stewart Young on 11 January 2011 (2 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Malcolm Mcdonald Stewart on 13 December 2009 (2 pages)
25 January 2010Director's details changed for David Spence Keir on 13 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Douglas Geissler on 14 December 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 14/12/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Ad 25/05/07--------- £ si 95@1=95 £ ic 5/100 (2 pages)
14 December 2006Incorporation (21 pages)