Glasgow
G2 4BL
Scotland
Director Name | Mr Stuart James Black |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Mr Brian Thomas Gilmour |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland |
Director Name | Mr Stuart Robert McKnight |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanreath Chestnut Avenue Guildford Surrey GU2 8BL |
Director Name | Bridges Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2014) |
Correspondence Address | 1 Craven Hill London W2 3EN |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | carduus.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2434470 |
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Carduus Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,022 |
Cash | £10,886 |
Current Liabilities | £30,526 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 July 2017 | Notification of Brian Thomas Gilmour as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
2 September 2015 | Resolutions
|
27 July 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 27 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2015 (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 April 2015 | Company name changed carduus LIMITED\certificate issued on 23/04/15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Termination of appointment of Bridges Ventures Llp as a director on 7 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Bridges Ventures Llp as a director on 7 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Stuart Robert Mcknight as a director on 12 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Stuart James Black as a director on 12 June 2014 (1 page) |
15 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
25 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
19 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 August 2013 | Resolutions
|
4 July 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
12 April 2013 | Resolutions
|
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
18 January 2013 | Termination of appointment of Brian Gilmour as a secretary (1 page) |
18 January 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
18 January 2013 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Brian Thomas Gilmour on 31 October 2012 (2 pages) |
17 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (18 pages) |
17 January 2013 | Second filing of AP02 previously delivered to Companies House (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders
|
9 July 2012 | Appointment of Bridges Community Development Venture Fund Ii Llp as a director
|
7 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
6 June 2012 | Resolutions
|
23 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 March 2012 | Resolutions
|
20 October 2011 | Appointment of Stuart Robert Mcknight as a director (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
13 October 2011 | Resolutions
|
10 October 2011 | Company name changed carduus regeneration LIMITED\certificate issued on 10/10/11
|
29 September 2011 | Resolutions
|
13 June 2011 | Incorporation
|