Cartland Holdings Ltd STIRLING


Cartland Holdings Ltd was formally closed on 2021-01-19. Cartland Holdings was a private limited company that was located at Pavilion 2 First Base Accountants, Players Road, Stirling, FK7 7SH, SCOTLAND. This company (incorporated on 2016-08-25) was run by 1 director.
Director Jonathan A. who was appointed on 25 August 2016.

The company was classified as "buying and selling of own real estate" (68100). The most recent confirmation statement was filed on 2020-08-29 and last time the annual accounts were filed was on 31 August 2020.

Cartland Holdings Ltd Address / Contact

Office Address Pavilion 2 First Base Accountants
Office Address2 Players Road
Town Stirling
Post code FK7 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC543723
Date of Incorporation Thu, 25th Aug 2016
Date of Dissolution Tue, 19th Jan 2021
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 5 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sun, 12th Sep 2021
Last confirmation statement dated Sat, 29th Aug 2020

Company staff

Jonathan A.

Position: Director

Appointed: 25 August 2016

Cosec Limited

Position: Corporate Director

Appointed: 25 August 2016

Resigned: 25 August 2016

Cosec Limited

Position: Corporate Secretary

Appointed: 25 August 2016

Resigned: 25 August 2016

James M.

Position: Director

Appointed: 25 August 2016

Resigned: 25 August 2016

Steven M.

Position: Director

Appointed: 25 August 2016

Resigned: 25 October 2016

People with significant control

Codir Limited

78 Montgomery Street, Edinburgh, EH7 5JA, Scotland

Legal authority Limited Company
Legal form Companies Act 2006
Country registered Gb-Sct
Place registered Scotland
Registration number Sc134449
Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan A.

Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 25 August 2016
Ceased on 25 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
Free Download (1 page)

Company search