RECEIVERSHIP
Company Information for FRIENDS OF CARNOUSTIE LIMITED
ROYAL EXCHANGE, DUNDEE, DD1 1DZ,
|
Company Registration Number
SC106343
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
FRIENDS OF CARNOUSTIE LIMITED | |
Legal Registered Office | |
ROYAL EXCHANGE DUNDEE DD1 1DZ Other companies in DD1 | |
Company Number | SC106343 | |
---|---|---|
Company ID Number | SC106343 | |
Date formed | 1987-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/10/1988 | |
Account next due | 31/08/1990 | |
Latest return | 05/04/1989 | |
Return next due | ||
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-05 21:46:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAYTON PETER DREW |
||
ROGER FRANCIS GILLEY |
||
BARRY EDWARD MALIZIA |
||
JOHN DAVID PINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK PALMER |
Company Secretary | ||
STEPHEN JAMES COONEY |
Company Secretary | ||
STEPHEN JAMES COONEY |
Director | ||
JOHN DUNCAN MURRAY |
Director | ||
JOHN DUNCAN MURRAY |
Company Secretary | ||
DAVID OWEN THOMAS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
3(Scot) | RECEIVERS CESSATION ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
1(Scot) | APP OF RECEIVER ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
1(Scot) | APP OF RECEIVER ***** | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
288 | SECRETARY RESIGNED | |
3.2(Scot) | RECEIVERS ABSTRACT 07/11 | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
3.5(Scot) | RECEIVERS REPORT ***** | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE 1118 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
363 | RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 2538 | |
410(Scot) | PARTIC OF MORT/CHARGE 2211 | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/88 FROM: ROYAL BANK BUILDING 99 HIGH STREET CARNOUSTIE ANGUS DD7 7EA | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE 6168 | |
288 | SECRETARY RESIGNED | |
MISC | PUC2 SUPERSEDES PUC2 DTD 260288 | |
MISC | STAT DEC SUPERSEDE PUC2 260288 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
MISC | G123 INCREASE TO £1,000,000 | |
SRES01 | ALTER MEM AND ARTS 230987 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES13 | INC CAP TO £1,000,000 230987 | |
288 | NEW DIRECTOR APPOINTED | |
MISC | NOTICE OF INCREASE £200,000 | |
SRES01 | ALTER MEM AND ARTS 230987 | |
SRES13 | INC CAP TO £200,000 230987 | |
CERTNM | COMPANY NAME CHANGED TILTALL LIMITED CERTIFICATE ISSUED ON 30/09/87 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
STANDARD SECURITY | Outstanding | NATWEST INVESTMENT BANK LTD AS AGENT | |
FLOATING CHARGE | Outstanding | NATWEST INVESTMENT BANK LTD | |
STANDARD SECURITY | Outstanding | TRUSTEES OF BALHOUSIE GOLF CLUB |
The top companies supplying to UK government with the same SIC code (None Supplied) as FRIENDS OF CARNOUSTIE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |