Company NameThe Carloway Mill Limited
DirectorAnthony Loftus
Company StatusLiquidation
Company NumberSC553191
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Anthony Loftus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMrs Annie MacDonald
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address18 Laxay
Isle Of Lewis
Western Isles
HS2 9PJ
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2018 (5 years, 7 months ago)
Next Return Due28 August 2019 (overdue)

Filing History

28 November 2023Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 28 November 2023 (2 pages)
14 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages)
19 February 2020Court order in a winding-up (& Court Order attachment) (4 pages)
19 February 2020Registered office address changed from 26 Lewis Street Stornoway Isle of Lewis HS1 2JF Scotland to 11a Dublin Street Edinburgh EH1 3PG on 19 February 2020 (2 pages)
12 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Termination of appointment of Annie Macdonald as a director on 3 February 2019 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 August 2018Cessation of Annie Macdonald as a person with significant control on 22 December 2016 (1 page)
27 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
27 August 2018Notification of Anthony Loftus as a person with significant control on 22 December 2016 (2 pages)
8 September 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
6 February 2017Appointment of Mr Anthony Loftus as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Anthony Loftus as a director on 3 February 2017 (2 pages)
22 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-22
  • GBP 1
(31 pages)
22 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-22
  • GBP 1
(31 pages)