CARRDON LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC252402
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CARRDON LIMITED are www.carrdon.co.uk, and www.carrdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrdon Limited is a Private Limited Company. The company registration number is SC252402. Carrdon Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Carrdon Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. CRAIG, Moreen Munro is a Director of the company. WILSON, Alexander Charles is a Director of the company. Secretary ESSLEMONT CAMERON GAULD has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 13 July 2012

Director
CRAIG, Moreen Munro
Appointed Date: 07 July 2003
79 years old

Director
WILSON, Alexander Charles
Appointed Date: 07 July 2003
80 years old

Resigned Directors

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 13 July 2012
Appointed Date: 07 July 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Ms Moreen Munro Craig
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Charles Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRDON LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Sep 2003
Partic of mort/charge *
08 Jul 2003
Secretary resigned
07 Jul 2003
Incorporation

CARRDON LIMITED Charges

11 September 2003
Floating charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 August 2003
Standard security
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 st andrew drive, castle douglas.