CARSTAMP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC370062
Status Active
Incorporation Date 14 December 2009
Company Type Private Limited Company
Address 6 BEAVERHALL ROAD, EDINBURGH, EH7 4JE
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of David William Henry Gordon as a director on 27 October 2016. The most likely internet sites of CARSTAMP LIMITED are www.carstamp.co.uk, and www.carstamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Carstamp Limited is a Private Limited Company. The company registration number is SC370062. Carstamp Limited has been working since 14 December 2009. The present status of the company is Active. The registered address of Carstamp Limited is 6 Beaverhall Road Edinburgh Eh7 4je. . GORDON, David William Henry is a Director of the company. SHEPPARD, Brian Austan is a Director of the company. Secretary FLEMING, Elizabeth Pentland has been resigned. Director FLEMING, Graeme Harry has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
GORDON, David William Henry
Appointed Date: 27 October 2016
51 years old

Director
SHEPPARD, Brian Austan
Appointed Date: 27 October 2016
56 years old

Resigned Directors

Secretary
FLEMING, Elizabeth Pentland
Resigned: 27 October 2016
Appointed Date: 18 December 2009

Director
FLEMING, Graeme Harry
Resigned: 27 October 2016
Appointed Date: 18 December 2009
67 years old

Director
STARK, James Gordon Croll
Resigned: 18 December 2009
Appointed Date: 14 December 2009
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 18 December 2009
Appointed Date: 14 December 2009

Persons With Significant Control

Carstamp Holdings Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

CARSTAMP LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Appointment of David William Henry Gordon as a director on 27 October 2016
15 Nov 2016
Termination of appointment of Elizabeth Pentland Fleming as a secretary on 27 October 2016
15 Nov 2016
Termination of appointment of Graeme Harry Fleming as a director on 27 October 2016
...
... and 16 more events
19 Jan 2010
Current accounting period shortened from 31 December 2010 to 30 June 2010
19 Jan 2010
Appointment of Graeme Harry Fleming as a director
19 Jan 2010
Termination of appointment of James Stark as a director
19 Jan 2010
Termination of appointment of P & W Directors Limited as a director
14 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CARSTAMP LIMITED Charges

5 February 2010
Floating charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…