Company NameCarig Plant Limited
Company StatusDissolved
Company NumberSC344580
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameHms (744) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Blair
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Kirkhill Terrace
Gorebridge
Midlothian
EH23 4LL
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressWrights Cottage
South Street
Houston
Renfrewshire
PA6 7EN
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

2 at £1Carig Construction (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 January 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
11 September 2009Return made up to 19/06/09; full list of members (4 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2008Director appointed gordon blair (1 page)
28 July 2008Appointment terminated director hms secretaries LIMITED (1 page)
28 July 2008Appointment terminated director hms directors LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
25 June 2008Company name changed hms (744) LIMITED\certificate issued on 26/06/08 (3 pages)
19 June 2008Incorporation (20 pages)