Company number SC106343
Status RECEIVERSHIP
Incorporation Date 31 August 1987
Company Type Private Limited Company
Address ROYAL EXCHANGE, DUNDEE, DD1 1DZ
Home Country United Kingdom
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of FRIENDS OF CARNOUSTIE LIMITED are www.friendsofcarnoustie.co.uk, and www.friends-of-carnoustie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Friends of Carnoustie Limited is a Private Limited Company.
The company registration number is SC106343. Friends of Carnoustie Limited has been working since 31 August 1987.
The present status of the company is RECEIVERSHIP. The registered address of Friends of Carnoustie Limited is Royal Exchange Dundee Dd1 1dz. . DREW, Clayton Peter is a Director of the company. GILLEY, Roger Francis is a Director of the company. MALIZIA, Barry Edward is a Director of the company. PINNER, John David is a Director of the company. Secretary COONEY, Stephen James has been resigned. Secretary MURRAY, John Duncan has been resigned. Secretary PALMER, Steven Mark has been resigned. Director COONEY, Stephen James has been resigned. Director MURRAY, John Duncan has been resigned. Director THOMAS, David Owen has been resigned.
Current Directors
Resigned Directors
FRIENDS OF CARNOUSTIE LIMITED Events
09 Feb 2016
First Gazette notice for compulsory strike-off
30 Jun 2004
Notice of ceasing to act as receiver or manager
23 Jan 2002
Notice of ceasing to act as receiver or manager
23 Jan 2002
Notice of the appointment of receiver by a holder of a floating charge
13 Dec 2001
Notice of the appointment of receiver by a holder of a floating charge
...
... and 41 more events
30 Sep 1987
Resolutions
-
SRES13 ‐
Special resolution
30 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Sep 1987
Company name changed tiltall LIMITED\certificate issued on 30/09/87
29 Sep 1987
Registered office changed on 29/09/87 from: 24 castle st edinburgh EH2 3HT
31 Aug 1987
Incorporation
23 January 1990
Single debenture
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
23 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: Natwest Investment Bank LTD as Agent
Description: Dalhousie golf club, adjacent grounds, also tennis courts…
9 February 1989
Floating charge
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: Natwest Investment Bank LTD
Description: Undertaking and all property and assets present and future…
30 May 1988
Standard security
Delivered: 20 June 1988
Status: Outstanding
Persons entitled: Trustees of Balhousie Golf Club
Description: Piece of ground part of the estate of carnoustie, angus.