Company NameCarson Office Environments (Scotland) Limited
Company StatusDissolved
Company Number02461900
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Bernard McIlduff
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration28 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 The Broadway
North Shields
Tyne And Wear
NE30 3RX
Director NameMrs Linda McIlduff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address15 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameMrs Linda McIlduff
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address15 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NamePhilip Murray
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address34 Apperley Road
Stocksfield
Northumberland
NE43 7PQ

Contact

Telephone0191 4028888
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8-10 Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

997 at £1P.b. Mcilduff
99.70%
Ordinary
1 at £1L.a. Mcilduff
0.10%
Ordinary
1 at £1Mr P.a. Mcilduff
0.10%
Ordinary
1 at £1R.a. Mcilduff
0.10%
Ordinary

Financials

Year2014
Net Worth£76,908
Cash£81,431
Current Liabilities£6,391

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Philip Murray as a secretary (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Paul Bernard Mcilduff on 22 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 22/01/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 22/01/07; full list of members (7 pages)
2 November 2006Return made up to 22/01/06; full list of members (8 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 22/01/04; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Return made up to 22/01/03; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 February 2002Return made up to 22/01/02; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 22/01/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
22 February 1999Return made up to 22/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1998Return made up to 22/01/98; full list of members (6 pages)
8 May 1998Registered office changed on 08/05/98 from: 2ND floor hadrian house higham place newcastle upon tyne NE1 8AF (1 page)
4 April 1997Return made up to 22/01/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1996Return made up to 22/01/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 April 1995Return made up to 22/01/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 January 1990Incorporation (12 pages)