Active - Proposal to Strike off
Company Information for MISTRAL CARRY II LIMITED
MORTON FRASER, QUARTERMILE TWO 5TH FLOOR, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
|
Company Registration Number
SC310777
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MISTRAL CARRY II LIMITED | |
Legal Registered Office | |
MORTON FRASER QUARTERMILE TWO 5TH FLOOR 2 LISTER SQUARE EDINBURGH EH3 9GL Other companies in EH3 | |
Company Number | SC310777 | |
---|---|---|
Company ID Number | SC310777 | |
Date formed | 2006-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-05 12:46:33 |
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 |
---|---|---|
JOHN PATRICK ELLIOTT |
||
THOMAS ANDRE ROTTNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE COLLINS |
Director | ||
EMMA LOUISE COLLINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISTRAL ENERGY MANAGEMENT II LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2008-05-01 | Active | |
MISTRAL CARRY I LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-18 | Active - Proposal to Strike off | |
MISTRAL WINDFARMS MANAGEMENT I LIMITED | Company Secretary | 2008-04-17 | CURRENT | 2008-04-17 | Active - Proposal to Strike off | |
EUROPEAN RENEWABLES I MANAGEMENT LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Liquidation | |
EUROPEAN RENEWABLES CARRY I LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
PLATINA II MANAGEMENT LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
PLATINA CARRY II LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
PM RENEWABLES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-06-24 | Dissolved 2014-08-29 | |
WESSEX WINDPOWER LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2000-10-30 | Dissolved 2016-06-14 | |
PLATINA FINANCE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2002-04-22 | Active | |
PLATINA CARRY I LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PLATINA NOMINEES LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
FIP NOMINEES LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
EXPEDO & CO (LONDON) LIMITED | Director | 2002-04-01 | CURRENT | 1951-06-02 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Thomas Andre Rottner on 2018-06-07 | |
PSC04 | Change of details for Mr Thomas Andre Rottner as a person with significant control on 2018-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK ELLIOTT on 2016-03-23 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COLLINS | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/09 FROM 30-31 Queen Street Edinburgh EH2 1JX | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDRE ROTTNER / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 21/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 28/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 18/06/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR JOHN ELLIOTT | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA COLLINS | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MISTRAL CARRY II 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. |