Warning: file_put_contents(c/f5247fbbbe7a3c2c8a7ab100750eb2cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cartland Holdings Ltd, FK7 7SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARTLAND HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cartland Holdings Ltd. The company was founded 7 years ago and was given the registration number SC543723. The firm's registered office is in STIRLING. You can find them at Pavilion 2 First Base Accountants, Players Road, Stirling, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARTLAND HOLDINGS LTD
Company Number:SC543723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 August 2016
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pavilion 2 First Base Accountants, Players Road, Stirling, Scotland, FK7 7SH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 August 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary25 August 2016Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 August 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director25 August 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director25 August 2016Active

People with Significant Control

Mr Steven Mcmahon
Notified on:25 August 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Codir Limited
Notified on:25 August 2016
Status:Active
Country of residence:Scotland
Address:78, Montgomery Street, Edinburgh, Scotland, EH7 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Bryson Armstrong
Notified on:25 August 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Accounts

Change account reference date company previous extended.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Address

Change registered office address company with date old address new address.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-26Capital

Capital allotment shares.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-25Address

Change registered office address company with date old address new address.

Download
2016-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.