Company NameThe Carpentry Company (Scotland) Limited
Company StatusDissolved
Company NumberSC342146
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Bryan Young Cleeton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address27 Forthview Walk
Tranent
East Lothian
EH33 2LB
Scotland
Secretary NameCaroline Jane Cleeton
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Forthview Walk
Tranent
East Lothian
EH33 2LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Bryan Young Cleeton
90.00%
Ordinary
10 at £1Caroline Jane Cleeton
10.00%
Ordinary

Financials

Year2014
Net Worth-£34,110
Current Liabilities£41,634

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Order of court for early dissolution (1 page)
30 September 2014Order of court for early dissolution (1 page)
1 August 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
16 May 2008Secretary appointed caroline jane cleeton (2 pages)
16 May 2008Secretary appointed caroline jane cleeton (2 pages)
16 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Director appointed bryan young cleeton (2 pages)
16 May 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Director appointed bryan young cleeton (2 pages)
1 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 May 2008Appointment terminated secretary brian reid LTD. (1 page)
1 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
1 May 2008Appointment terminated secretary brian reid LTD. (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
30 April 2008Incorporation (18 pages)
30 April 2008Incorporation (18 pages)