Background WavePink WaveYellow Wave

THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)

THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130) is an active UK company. incorporated on 6 March 1981. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25400). THE CAIRNGORM CARTRIDGE COMPANY LIMITED has been registered for 45 years.

Company Number
SC074130
Status
active
Type
ltd
Incorporated
6 March 1981
Age
45 years
Address
34 Albyn Place, Aberdeen, AB10 1FW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25400)
SIC Codes
25400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAIRNGORM CARTRIDGE COMPANY LIMITED

THE CAIRNGORM CARTRIDGE COMPANY LIMITED is an active company incorporated on 6 March 1981 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25400). THE CAIRNGORM CARTRIDGE COMPANY LIMITED was registered 45 years ago.(SIC: 25400)

Status

active

Active since 45 years ago

Company No

SC074130

LTD Company

Age

45 Years

Incorporated 6 March 1981

Size

N/A

Accounts

ARD: 28/2

Overdue

9 years overdue

Last Filed

Made up to 28 February 2015 (11 years ago)
Submitted on 4 December 2015 (10 years ago)
Period: 1 March 2014 - 28 February 2015(13 months)
Type: Dormant

Next Due

Due by 30 November 2016
Period: 1 March 2015 - 28 February 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 2 January 2017
For period ending 19 December 2016

Previous Company Names

THE CALEDONIAN CARTRIDGE COMPANY LIMITED
From: 6 March 1981To: 8 August 2011
Contact
Address

34 Albyn Place Aberdeen, AB10 1FW,

Previous Addresses

15 Golden Square Aberdeen AB10 1WF Scotland
From: 10 July 2014To: 21 November 2014
, 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR
From: 6 March 1981To: 10 July 2014
Timeline

11 key events • 2014 - 2016

Funding Officers Ownership
Loan Cleared
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

0 Active
18 Resigned

BURNETT & REID LLP

Resigned
Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 01 Jul 2014
Resigned 30 Sept 2014

PETERKINS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 06 Apr 2009
Resigned 01 Jul 2014

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 30 Sept 2014
Resigned 31 Oct 2016

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 06 Apr 2009

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 31 May 2001
Resigned 30 Nov 2004

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed N/A
Resigned 31 May 1990

BEAMISH, Victor Noel

Resigned
BanchoryAB31 6JS
Born December 1953
Director
Appointed 28 Aug 2000
Resigned 30 Sept 2014

DUNCAN, Robert

Resigned
Braeview, Brechin
Born August 1917
Director
Appointed N/A
Resigned 28 Aug 2000

FITZROY, Edward Anthony Charles, Lord

Resigned
Norton House, Norton Subcourse NorwichNR14 6RY
Born August 1928
Director
Appointed N/A
Resigned 28 Aug 2000

FITZROY, Michael Robert Charles

Resigned
Mills Farm House, LaxfieldIP13 8HJ
Born November 1958
Director
Appointed 02 Feb 1993
Resigned 28 Aug 2000

GRIMM, Charles William Fyffe

Resigned
East Pittendreich, BrechinDD9 6RD
Born March 1943
Director
Appointed N/A
Resigned 06 Apr 2009

MACKENZIE, Colin Dalziel, Major

Resigned
Farr House, InvernessIV1 2XB
Born March 1919
Director
Appointed N/A
Resigned 01 Oct 1999

MACKENZIE, Philip Austin George

Resigned
Baledmund House, PitlochryPH16 5RA
Born September 1949
Director
Appointed 02 Feb 1993
Resigned 28 Aug 2000

MACLEOD, Catherine Elizabeth

Resigned
Kincardine O'Neil, By AboyneAB34 5AP
Born May 1963
Director
Appointed 30 Sept 2014
Resigned 01 Aug 2015

MACLEOD, Kenneth John

Resigned
Kincardine O'Neil, By AboyneAB34 5AP
Born September 1955
Director
Appointed 30 Sept 2014
Resigned 01 Dec 2014

MARSHALL, Heather

Resigned
Clova Park, AberdeenAB15 8TH
Born September 1962
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2016

MCHARDY, Julian Nigel William

Resigned
BanchoryAB31 4AY
Born October 1957
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2016

MCHARDY, Julian Nigel William

Resigned
Woodend Of Trustach House, KincardineshireAB31 4AY
Born October 1957
Director
Appointed 06 Apr 2009
Resigned 30 Sept 2014
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control Without Name Date
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
10 March 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
10 May 2007
287Change of Registered Office
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Auditors Resignation Company
4 September 2000
AUDAUD
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
24 February 1997
287Change of Registered Office
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
169169
Legacy
9 December 1994
122122
Legacy
28 September 1994
169169
Memorandum Articles
7 September 1994
MEM/ARTSMEM/ARTS
Resolution
7 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Miscellaneous
17 December 1987
MISCMISC
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Certificate Change Of Name Company
30 June 1981
CERTNMCertificate of Incorporation on Change of Name