Company NameCaritas Images Limited
Company StatusDissolved
Company NumberSC390894
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Neil William Petrie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Thankerton
Biggar
South Lanarkshire
ML12 6NH
Scotland
Director NameMrs Terri Lynne Petrie
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Hollies Thankerton
Biggar
South Lanarkshire
ML12 6NH
Scotland

Contact

Websitecaritasimages.com
Telephone07 960203905
Telephone regionMobile

Location

Registered AddressThe Hollies
Thankerton
Biggar
South Lanarkshire
ML12 6NH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

20 at £1Neil Petrie
50.00%
Ordinary
20 at £1Terri Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,266
Cash£316
Current Liabilities£4,417

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
1 February 2016Director's details changed for Mrs Terri Petrie on 13 February 2015 (2 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40
(3 pages)
1 February 2016Director's details changed for Mr Neil William Petrie on 13 February 2015 (2 pages)
13 January 2016Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to The Hollies Thankerton Biggar South Lanarkshire ML12 6NH on 13 January 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 40
(4 pages)
25 January 2015Registered office address changed from 49 Muirton Drive Bishopbriggs Glasgow G64 3AS to 74 Townhead Kirkintilloch Glasgow G66 1NZ on 25 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 40
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 December 2010Incorporation (23 pages)