Company NameCarduus Finance Limited
Company StatusDissolved
Company NumberSC401569
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesCarduus Regeneration Limited and Carduus Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian Thomas Gilmour
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Stuart James Black
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMr Brian Thomas Gilmour
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
Director NameMr Stuart Robert McKnight
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanreath Chestnut Avenue
Guildford
Surrey
GU2 8BL
Director NameBridges Ventures Llp (Corporation)
StatusResigned
Appointed22 May 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2014)
Correspondence Address1 Craven Hill
London
W2 3EN
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitecarduus.com
Email address[email protected]
Telephone0141 2434470
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Carduus Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,022
Cash£10,886
Current Liabilities£30,526

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 July 2017Notification of Brian Thomas Gilmour as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,905
(6 pages)
7 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,905
(5 pages)
2 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 July 2015Registered 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 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2015 (1 page)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,177
(5 pages)
23 April 2015Company name changed carduus LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Change of share class name or designation (2 pages)
11 September 2014Termination of appointment of Bridges Ventures Llp as a director on 7 July 2014 (1 page)
11 September 2014Termination of appointment of Bridges Ventures Llp as a director on 7 July 2014 (1 page)
11 September 2014Termination of appointment of Stuart Robert Mcknight as a director on 12 June 2014 (1 page)
11 September 2014Termination of appointment of Stuart James Black as a director on 12 June 2014 (1 page)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,177
(9 pages)
28 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
28 November 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 1,713.00
(9 pages)
28 November 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 2,177.00
(9 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived in respect to allotment 02/08/2013
(1 page)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 August 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,652.00
(9 pages)
19 August 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,652.00
(9 pages)
19 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,619
(8 pages)
4 July 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,619
(8 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
12 April 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,519
(8 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
18 January 2013Termination of appointment of Brian Gilmour as a secretary (1 page)
18 January 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
18 January 2013Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland on 18 January 2013 (1 page)
18 January 2013Director's details changed for Mr Brian Thomas Gilmour on 31 October 2012 (2 pages)
17 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (18 pages)
17 January 2013Second filing of AP02 previously delivered to Companies House (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/01/2013
(9 pages)
9 July 2012Appointment of Bridges Community Development Venture Fund Ii Llp as a director
  • ANNOTATION A second filed AP02 was registered on 17/01/2013
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,411
(8 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
23 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,143
(4 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2011Appointment of Stuart Robert Mcknight as a director (3 pages)
13 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,000.00
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,000.00
(4 pages)
13 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2011Company name changed carduus regeneration LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(1 page)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)