Company NameCarrongrove Nht 2011 Llp
Company StatusDissolved
Company NumberSO303530
CategoryLimited Liability Partnership
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date13 February 2024 (2 months ago)

Directors

LLP Designated Member NameScottish Futures Trust Investments Limited (Corporation)
StatusClosed
Appointed07 September 2011(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
LLP Designated Member NameFalkirk Council (Corporation)
StatusClosed
Appointed13 October 2011(1 month after company formation)
Appointment Duration12 years, 4 months (closed 13 February 2024)
Correspondence AddressMunicipal Buildings West Bridge Street
Falkirk
FK1 5RS
Scotland
LLP Designated Member NameMactaggart & Mickel Homes Limited (Corporation)
StatusClosed
Appointed13 October 2011(1 month after company formation)
Appointment Duration12 years, 4 months (closed 13 February 2024)
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8JB
Scotland
LLP Designated Member NameScottish Futures Trust Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£72,000
Gross Profit£51,000
Net Worth£3,327,000
Cash£70,000
Current Liabilities£36,000

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 November 2013Delivered on: 28 November 2013
Persons entitled: Falkirk Council

Classification: A registered charge
Particulars: Area of ground at carrongrovemill stoneywood denny STG58305: STG68181 please see form for further details. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 17 October 2013
Persons entitled: Falkirk Council

Classification: A registered charge
Particulars: 1772.69 square metres of ground comprising plots 50-60 (incl) at former carrongrove paper mill site, denny STG68690. Notification of addition to or amendment of charge.
Outstanding
13 October 2011Delivered on: 3 November 2011
Persons entitled: Falkirk Council

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to. The insurances: the contracts : the accounts.
Outstanding
13 October 2011Delivered on: 2 November 2011
Persons entitled: Falkirk Council

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 October 2011Delivered on: 21 October 2011
Persons entitled: The Scottish Ministers

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (14 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 30 April 2018 (14 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 30 April 2017 (14 pages)
1 December 2017Full accounts made up to 30 April 2017 (14 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 30 April 2016 (13 pages)
12 December 2016Full accounts made up to 30 April 2016 (13 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
5 October 2015Annual return made up to 7 September 2015 (4 pages)
5 October 2015Annual return made up to 7 September 2015 (4 pages)
5 October 2015Annual return made up to 7 September 2015 (4 pages)
14 October 2014Full accounts made up to 30 April 2014 (11 pages)
14 October 2014Full accounts made up to 30 April 2014 (11 pages)
17 September 2014Annual return made up to 7 September 2014 (4 pages)
17 September 2014Annual return made up to 7 September 2014 (4 pages)
17 September 2014Annual return made up to 7 September 2014 (4 pages)
4 February 2014Full accounts made up to 30 April 2013 (9 pages)
4 February 2014Full accounts made up to 30 April 2013 (9 pages)
28 November 2013Registration of charge 3035300005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(16 pages)
28 November 2013Registration of charge 3035300005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(16 pages)
17 October 2013Registration of charge 3035300004 (17 pages)
17 October 2013Registration of charge 3035300004 (17 pages)
1 October 2013Annual return made up to 7 September 2013 (4 pages)
1 October 2013Annual return made up to 7 September 2013 (4 pages)
1 October 2013Annual return made up to 7 September 2013 (4 pages)
1 February 2013Full accounts made up to 30 April 2012 (9 pages)
1 February 2013Full accounts made up to 30 April 2012 (9 pages)
15 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 7 September 2012 (11 pages)
15 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 7 September 2012 (11 pages)
15 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 7 September 2012 (11 pages)
8 October 2012Annual return made up to 7 September 2012
  • ANNOTATION A second filed LLAR01 was registered on 15/10/2012
(3 pages)
8 October 2012Annual return made up to 7 September 2012
  • ANNOTATION A second filed LLAR01 was registered on 15/10/2012
(3 pages)
8 October 2012Annual return made up to 7 September 2012
  • ANNOTATION A second filed LLAR01 was registered on 15/10/2012
(3 pages)
5 October 2012Appointment of Falkirk Council as a member (2 pages)
5 October 2012Appointment of Scottish Futures Trust Investments Limited as a member (2 pages)
5 October 2012Appointment of Mactaggart & Mickel Homes Limited as a member (2 pages)
5 October 2012Appointment of Falkirk Council as a member (2 pages)
5 October 2012Appointment of Mactaggart & Mickel Homes Limited as a member (2 pages)
5 October 2012Appointment of Scottish Futures Trust Investments Limited as a member (2 pages)
18 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
18 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
19 April 2012Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8JB Scotland on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8JB Scotland on 19 April 2012 (2 pages)
3 November 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
3 November 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
2 November 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
2 November 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
2 November 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
2 November 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
2 November 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
21 October 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
21 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
21 October 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
21 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
21 October 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
18 October 2011Appointment of Mactaggart & Mickel Homes Limited as a member (3 pages)
18 October 2011Appointment of Falkirk Council as a member (3 pages)
18 October 2011Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
18 October 2011Appointment of Mactaggart & Mickel Homes Limited as a member (3 pages)
18 October 2011Appointment of Falkirk Council as a member (3 pages)
18 October 2011Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
7 September 2011Incorporation of a limited liability partnership (9 pages)
7 September 2011Incorporation of a limited liability partnership (9 pages)