CARNSTONE LIMITED
ABERDEEN ACONA LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YE
Company number SC216087
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address FYFE MOIR & ASSOCIATES, 58 QUEENS ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Peter De Graaf as a secretary on 15 September 2016. The most likely internet sites of CARNSTONE LIMITED are www.carnstone.co.uk, and www.carnstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carnstone Limited is a Private Limited Company. The company registration number is SC216087. Carnstone Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Carnstone Limited is Fyfe Moir Associates 58 Queens Road Aberdeen Ab15 4ye. . BOARDMAN, Jacqueline is a Director of the company. DE GRAAF, Peter is a Director of the company. EVERETT, Neil David Eric is a Director of the company. HODGSON, Simon David, Dr is a Director of the company. ROBERTS, Glynn David is a Director of the company. TOENNESEN, Hans Christian is a Director of the company. Secretary DE GRAAF, Peter has been resigned. Secretary HAZELDEN, Jennifer Anne has been resigned. Secretary RAMSAY, Kathleen Anne has been resigned. Secretary ROBERTS, Glynn David has been resigned. Secretary WHITEHOUSE, Richard James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BERG-ANDERSEN, Lasse, Dr has been resigned. Director GJERSTAD, Torkell has been resigned. Director GJERSTAD, Torkell has been resigned. Director HILL, Stephen Donald has been resigned. Director LYON, Angus Malcolm has been resigned. Director RAMSAY, Cameron Gordon, Dr has been resigned. Director ROBERTS, Glynn David has been resigned. Director SLATER, David Homfray has been resigned. Director STEPHENS, Susan Morag has been resigned. Director THRESH, Simon John has been resigned. Director VASSMYR, Kjell-Are has been resigned. Director WHITEHOUSE, Richard James has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BOARDMAN, Jacqueline
Appointed Date: 22 September 2004
63 years old

Director
DE GRAAF, Peter
Appointed Date: 15 April 2011
61 years old

Director
EVERETT, Neil David Eric
Appointed Date: 15 April 2011
55 years old

Director
HODGSON, Simon David, Dr
Appointed Date: 22 September 2004
58 years old

Director
ROBERTS, Glynn David
Appointed Date: 15 April 2011
50 years old

Director
TOENNESEN, Hans Christian
Appointed Date: 05 April 2014
46 years old

Resigned Directors

Secretary
DE GRAAF, Peter
Resigned: 15 September 2016
Appointed Date: 01 October 2014

Secretary
HAZELDEN, Jennifer Anne
Resigned: 20 January 2003
Appointed Date: 02 April 2002

Secretary
RAMSAY, Kathleen Anne
Resigned: 02 April 2002
Appointed Date: 23 February 2001

Secretary
ROBERTS, Glynn David
Resigned: 01 October 2014
Appointed Date: 01 April 2012

Secretary
WHITEHOUSE, Richard James
Resigned: 01 April 2012
Appointed Date: 20 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
BERG-ANDERSEN, Lasse, Dr
Resigned: 09 December 2002
Appointed Date: 23 February 2001
62 years old

Director
GJERSTAD, Torkell
Resigned: 15 April 2011
Appointed Date: 13 July 2010
71 years old

Director
GJERSTAD, Torkell
Resigned: 18 September 2008
Appointed Date: 09 December 2002
71 years old

Director
HILL, Stephen Donald
Resigned: 13 January 2003
Appointed Date: 02 April 2002
67 years old

Director
LYON, Angus Malcolm
Resigned: 09 November 2005
Appointed Date: 22 September 2002
76 years old

Director
RAMSAY, Cameron Gordon, Dr
Resigned: 02 April 2002
Appointed Date: 23 February 2001
75 years old

Director
ROBERTS, Glynn David
Resigned: 26 April 2007
Appointed Date: 23 January 2006
50 years old

Director
SLATER, David Homfray
Resigned: 19 March 2003
Appointed Date: 02 April 2002
85 years old

Director
STEPHENS, Susan Morag
Resigned: 14 July 2004
Appointed Date: 19 March 2003
70 years old

Director
THRESH, Simon John
Resigned: 07 July 2008
Appointed Date: 26 April 2007
50 years old

Director
VASSMYR, Kjell-Are
Resigned: 13 July 2010
Appointed Date: 18 September 2008
59 years old

Director
WHITEHOUSE, Richard James
Resigned: 17 September 2013
Appointed Date: 15 April 2011
78 years old

CARNSTONE LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Termination of appointment of Peter De Graaf as a secretary on 15 September 2016
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 830

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
09 Mar 2002
Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed

20 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
03 Mar 2001
New director appointed
26 Feb 2001
Secretary resigned
23 Feb 2001
Incorporation