Carronvale Homes Limited

DataGardener
dissolved

Carronvale Homes Limited

sc101867Private Limited With Share Capital

65 Northumberland Street, Edinburgh, EH36JQ
Incorporated

14/11/1986

Company Age

39 years

Directors

0

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Carronvale Homes Limited (sc101867) is a private limited with share capital incorporated on 14/11/1986 (39 years old) and registered in edinburgh, EH36JQ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 14/11/1986
EH36JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

1

CCJs

Charges

26

Registered

1

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:04-04-2023
Gazette Notice Voluntary
Category:Gazette
Date:17-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Court Order
Category:Miscellaneous
Date:22-09-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Liquidation Receiver Ceasing To Act Scotland
Category:Insolvency
Date:03-12-2018
Liquidation Receiver Ceasing To Act Scotland
Category:Insolvency
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2016
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:26-03-2013
Liquidation Receiver Receivers Report Scotland
Category:Insolvency
Date:20-09-2012
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:25-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:16-05-2012
Legacy
Category:Mortgage
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Legacy
Category:Mortgage
Date:12-08-2009
Legacy
Category:Mortgage
Date:12-08-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-07-2009
Legacy
Category:Mortgage
Date:08-07-2009
Legacy
Category:Mortgage
Date:08-07-2009
Legacy
Category:Mortgage
Date:20-06-2009
Legacy
Category:Mortgage
Date:20-06-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-06-2009
Legacy
Category:Mortgage
Date:29-05-2009
Legacy
Category:Mortgage
Date:29-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:05-03-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-02-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-02-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-01-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-12-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2008
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:30-11-2007
Legacy
Category:Annual Return
Date:14-11-2007
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Officers
Date:24-08-2007
Legacy
Category:Mortgage
Date:24-04-2007
Legacy
Category:Mortgage
Date:14-04-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:13-11-2006
Legacy
Category:Mortgage
Date:10-10-2006
Legacy
Category:Mortgage
Date:01-07-2006
Legacy
Category:Mortgage
Date:15-03-2006
Accounts Amended With Made Up Date
Category:Accounts
Date:05-01-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:19-12-2005
Legacy
Category:Mortgage
Date:29-11-2005
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Mortgage
Date:18-10-2005
Legacy
Category:Mortgage
Date:07-10-2005
Legacy
Category:Mortgage
Date:16-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2004
Legacy
Category:Annual Return
Date:04-11-2004
Legacy
Category:Mortgage
Date:12-08-2004
Legacy
Category:Mortgage
Date:10-08-2004
Legacy
Category:Mortgage
Date:14-04-2004
Legacy
Category:Mortgage
Date:13-03-2004

Risk Assessment

not scored

International Score

Accounts

Typemedium company
Due Date31/12/2012
Filing Date15/05/2012
Latest Accounts31/03/2011

Trading Addresses

9 Victoria Square, Stirling, Stirlingshire, FK82RA
65 Northumberland Street, Edinburgh, EH36JQRegistered

Contact

65 Northumberland Street, Edinburgh, EH36JQ