Company NameCarduus Property Limited
Company StatusDissolved
Company NumberSC495063
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamesCarduus Affordable Bond Limited and Carduus Affordable Housing Bond Limited

Business Activity

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

Director

Director NameMr Brian Thomas Gilmour
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

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

Shareholders

80 at £1Carduus LTD
80.00%
Ordinary
20 at £1Paul Segal
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary 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 Scotland 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 Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
25 June 2015Company name changed carduus affordable housing bond LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
25 June 2015Company name changed carduus affordable housing bond LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 January 2015Company name changed carduus affordable bond LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
15 January 2015Company name changed carduus affordable bond LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)