Company NameCarson3 Limited
Company StatusDissolved
Company NumberSC653683
CategoryPrivate Limited Company
Incorporation Date5 February 2020(4 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameRUA Structural Heart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Davidson Chalmers Stewart Llp 163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameKathryn Mary Full
StatusClosed
Appointed01 April 2020(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 22 December 2020)
RoleCompany Director
Correspondence AddressC/O Davidson Chalmers Stewart Llp 163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered AddressC/O Davidson Chalmers Stewart Llp
163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
9 April 2020Company name changed rua structural heart LIMITED\certificate issued on 09/04/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-01
(1 page)
2 April 2020Appointment of Kathryn Mary Full as a secretary on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr William Donald Brown as a director on 1 April 2020 (2 pages)
2 April 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
2 April 2020Registered office address changed from 6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 2 April 2020 (1 page)
5 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-05
  • GBP 1
(31 pages)