Company NameCarmondean Development Ltd
Company StatusDissolved
Company NumberSC433424
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameErvand Indikov
Date of BirthOctober 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed27 December 2012(3 months after company formation)
Appointment Duration3 years (closed 19 January 2016)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence Address35/3 Buchanan Street
Edinburgh
EH6 8RB
Scotland
Director NameMrs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameViacheslav Konopada
Date of BirthApril 1983 (Born 41 years ago)
NationalityUkrainian
StatusResigned
Appointed23 November 2012(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 27 December 2012)
RoleBusinessman
Country of ResidenceUkraine
Correspondence Address35/3 Buchanan Street
Edinburgh
EH6 8RB
Scotland

Location

Registered Address35/3 Buchanan Street
Edinburgh
EH6 8RB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ervand Indikov
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,980
Cash£4,130
Current Liabilities£5,560

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
26 February 2013Termination of appointment of Viacheslav Konopada as a director (1 page)
26 February 2013Appointment of Ervand Indikov as a director (2 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
23 November 2012Appointment of Viacheslav Konopada as a director (2 pages)
23 November 2012Termination of appointment of Joanne Wight as a director (1 page)
23 November 2012Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS Scotland on 23 November 2012 (1 page)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)