Cartland Holdings Ltd
- Active - Proposal To Strike Off
- Incorporated on 25 Aug 2016
Reg Address: Pavilion 2 First Base Accountants, Players Road, Stirling FK7 7SH, Scotland
- Summary The company with name "Cartland Holdings Ltd" is a private limited company and located in Pavilion 2 First Base Accountants, Players Road, Stirling FK7 7SH. Cartland Holdings Ltd is currently in active - proposal to strike off status and it was incorporated on 25 Aug 2016 (8 years 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cartland Holdings Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Andrew Grimwood | Director | 25 Aug 2016 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 25 Aug 2016 | - | Resigned 25 Aug 2016 |
3 | Steven Mcmahon | Director | 25 Aug 2016 | British | Resigned 25 Oct 2016 |
4 | James Stuart Mcmeekin | Director | 25 Aug 2016 | Scottish | Resigned 25 Aug 2016 |
5 | COSEC LIMITED | Corporate Director | 25 Aug 2016 | - | Resigned 25 Aug 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Codir Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 25 Aug 2016 | - | Active |
2 | Mr Jonathan Bryson Armstrong Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 25 Aug 2016 | British | Active |
3 | Mr Steven Mcmahon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 25 Aug 2016 | British | Ceased 25 Oct 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cartland Holdings Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 19 Jan 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 3 Nov 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 22 Oct 2020 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 29 Sep 2020 | Download PDF 9 Pages |
5 | Accounts - Total Exemption Full | 29 Sep 2020 | Download PDF 8 Pages |
6 | Confirmation Statement - No Updates | 22 Sep 2020 | Download PDF 3 Pages |
7 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Sep 2020 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 9 Jun 2020 | Download PDF 1 Pages |
9 | Accounts - Change Account Reference Date Company Previous Extended | 20 Apr 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 11 Sep 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 28 May 2019 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 29 Aug 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 28 May 2018 | Download PDF 11 Pages |
14 | Confirmation Statement - No Updates | 28 Dec 2017 | Download PDF 3 Pages |
15 | Address - Change Registered Office Company With Date Old New | 28 Dec 2017 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Feb 2017 | Download PDF 5 Pages |
17 | Confirmation Statement - Updates | 15 Dec 2016 | Download PDF 7 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2016 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 14 Dec 2016 | Download PDF 5 Pages |
20 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 7 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Aug 2016 | Download PDF 2 Pages |
22 | Capital - Allotment Shares | 26 Aug 2016 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 26 Aug 2016 | Download PDF 2 Pages |
24 | Address - Change Registered Office Company With Date Old New | 25 Aug 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 25 Aug 2016 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 25 Aug 2016 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 25 Aug 2016 | Download PDF 1 Pages |
28 | Incorporation - Company | 25 Aug 2016 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gilluley Cost Management Limited Mutual People: Graham Andrew Grimwood | Active |
2 | Ciri Fruits Ltd Mutual People: Graham Andrew Grimwood | Active |