Company Information for CARFIN PILGRIMAGE CENTRE LIMITED
DIOCESAN CENTRE, COURSINGTON, ROAD,, MOTHERWELL, LANARKSHIRE, ML1 1PP,
|
Company Registration Number
SC190556
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARFIN PILGRIMAGE CENTRE LIMITED | |
Legal Registered Office | |
DIOCESAN CENTRE, COURSINGTON ROAD, MOTHERWELL LANARKSHIRE ML1 1PP Other companies in ML1 | |
Company Number | SC190556 | |
---|---|---|
Company ID Number | SC190556 | |
Date formed | 1998-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-05 21:04:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE CONNELLY |
||
JAMES AITKEN |
||
JAYNE DENISE CONNELLY |
||
BRIAN SKEFFINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK CASSIDY |
Company Secretary | ||
FRANK CASSIDY |
Director | ||
PAUL FRANCIS LARKINS |
Director | ||
PETER O'DONNELL |
Director | ||
JAMES TYRRELL |
Director | ||
JOHN GERARD CASEY |
Director | ||
EDWARD JOSEPH BROWN |
Director | ||
THOMAS JOHN CALLAGHAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARISAIG UNIT | Director | 2017-11-22 | CURRENT | 2014-09-16 | Active | |
ST PHILIP'S SCHOOL PLAINS | Director | 2017-11-22 | CURRENT | 2011-05-31 | Active | |
ST PHILIP'S DAY UNIT | Director | 2017-11-22 | CURRENT | 2014-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE DENISE CONNELLY | |
TM02 | Termination of appointment of Denise Connelly on 2018-09-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JAMES AITKEN | |
AP03 | Appointment of Denise Connelly as company secretary on 2017-11-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LARKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CASSIDY | |
TM02 | Termination of appointment of Frank Cassidy on 2017-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JAYNE DENISE CONNELLY | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS LARKINS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKEFFINGTON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CASSIDY / 01/01/2012 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CASSIDY / 11/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANK JOSEPH CASSIDY / 11/10/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 23/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARFIN PILGRIMAGE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CARFIN PILGRIMAGE CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |