Company NameCarduus Limited
Company StatusDissolved
Company NumberSC487357
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesDalglen (No. 1803) Limited and Carduus Affordable Housing Group 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
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Stuart James Black
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(3 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitecarduus.com

Location

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

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
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)
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 to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2016Statement of capital on 9 February 2016
  • GBP 100.00
(4 pages)
9 February 2016Particulars of variation of rights attached to shares (2 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Particulars of variation of rights attached to shares (2 pages)
9 February 2016Statement of capital on 9 February 2016
  • GBP 100.00
(4 pages)
9 February 2016Solvency Statement dated 02/02/16 (1 page)
9 February 2016Solvency Statement dated 02/02/16 (1 page)
9 February 2016Statement by Directors (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Particulars of variation of rights attached to shares (2 pages)
2 September 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page)
24 April 2015Company name changed carduus affordable housing group LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
24 April 2015Company name changed carduus affordable housing group LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
19 January 2015Appointment of Mr Stuart James Black as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Stuart James Black as a director on 19 January 2015 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 200
(5 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 200
(5 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 50
(5 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 50
(5 pages)
29 October 2014Company name changed dalglen (no. 1803) LIMITED\certificate issued on 29/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
29 October 2014Company name changed dalglen (no. 1803) LIMITED\certificate issued on 29/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)