Company NameCaroy House Ltd
DirectorChristopher Cormack
Company StatusLiquidation
Company NumberSC528458
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Cormack
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carn Dearg Place
Portree
Isle Of Skye
IV51 9PZ
Scotland
Director NameMr Calum Munro
Date of BirthNovember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address7 Bosville Terrace Portree
Isle Of Skye
IV51 9DG
Scotland
Secretary NameMrs Joanna Dawn Jaques
StatusResigned
Appointed30 September 2016(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2019)
RoleCompany Director
Correspondence AddressCaroy House Somerled Square
Portree
IV51 9EH
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2019 (4 years, 10 months ago)
Next Return Due28 July 2020 (overdue)

Filing History

9 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
26 November 2019Registered office address changed from Caroy House Somerled Square Portree IV51 9EH Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 26 November 2019 (2 pages)
5 November 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Joanna Dawn Jaques as a secretary on 2 April 2019 (1 page)
18 March 2019Termination of appointment of Calum Munro as a director on 12 March 2019 (1 page)
19 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 June 2018Registered office address changed from 7 Bosville Terrace Portree Isle of Skye IV51 9DG United Kingdom to Caroy House Somerled Square Portree IV51 9EH on 19 June 2018 (1 page)
16 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 September 2016Appointment of Mrs Joanna Dawn Jaques as a secretary on 30 September 2016 (2 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 September 2016Appointment of Mrs Joanna Dawn Jaques as a secretary on 30 September 2016 (2 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 April 2016Director's details changed for Mr Christopher Cormack on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Christopher Cormack on 25 April 2016 (2 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1,000
(23 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1,000
(23 pages)