Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARNSTONE LIMITED
Company Information for

CARNSTONE LIMITED

FIRST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FE,
Company Registration Number
SC216087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carnstone Ltd
CARNSTONE LIMITED was founded on 2001-02-23 and has its registered office in Westhill. The organisation's status is listed as "Active - Proposal to Strike off". Carnstone Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARNSTONE LIMITED
 
Legal Registered Office
FIRST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FE
Other companies in AB15
 
Previous Names
ACONA LIMITED09/10/2012
Filing Information
Company Number SC216087
Company ID Number SC216087
Date formed 2001-02-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774561013  
Last Datalog update: 2020-01-09 12:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNSTONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARRAMORE CONSULTING LIMITED   FYFE MOIR & ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name CARNSTONE LIMITED
The following companies were found which have the same name as CARNSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARNSTONE (AGENCY) LLP DURHAM HOUSE DURHAM HOUSE STREET LONDON WC2N 6HG Active - Proposal to Strike off Company formed on the 2011-04-01
CARNSTONE LIMITED 1, GREENMOUNT COTTAGES, KILCULLEN ROAD, NAAS, CO. KILDARE. Dissolved Company formed on the 1996-09-24
CARNSTONE NEWCO LIMITED FYFE MOIR & ASSOCIATES 58 QUEENS ROAD ABERDEEN AB15 4YE Active - Proposal to Strike off Company formed on the 2018-05-30
CARNSTONE PARTNERS LIMITED THIRD FLOOR 26 FARRINGDON STREET LONDON EC4A 4AB Active Company formed on the 2018-06-01
CARNSTONE BROKERAGE LLC New Jersey Unknown

Company Officers of CARNSTONE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BOARDMAN
Director 2004-09-22
PETER DE GRAAF
Director 2011-04-15
NEIL DAVID ERIC EVERETT
Director 2011-04-15
SIMON DAVID HODGSON
Director 2004-09-22
GLYNN DAVID ROBERTS
Director 2011-04-15
HANS CHRISTIAN TOENNESEN
Director 2014-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DE GRAAF
Company Secretary 2014-10-01 2016-09-15
GLYNN DAVID ROBERTS
Company Secretary 2012-04-01 2014-10-01
RICHARD JAMES WHITEHOUSE
Director 2011-04-15 2013-09-17
RICHARD JAMES WHITEHOUSE
Company Secretary 2003-01-20 2012-04-01
TORKELL GJERSTAD
Director 2010-07-13 2011-04-15
KJELL-ARE VASSMYR
Director 2008-09-18 2010-07-13
TORKELL GJERSTAD
Director 2002-12-09 2008-09-18
SIMON JOHN THRESH
Director 2007-04-26 2008-07-07
GLYNN DAVID ROBERTS
Director 2006-01-23 2007-04-26
ANGUS MALCOLM LYON
Director 2002-09-22 2005-11-09
SUSAN MORAG STEPHENS
Director 2003-03-19 2004-07-14
DAVID HOMFRAY SLATER
Director 2002-04-02 2003-03-19
JENNIFER ANNE HAZELDEN
Company Secretary 2002-04-02 2003-01-20
STEPHEN DONALD HILL
Director 2002-04-02 2003-01-13
LASSE BERG-ANDERSEN
Director 2001-02-23 2002-12-09
KATHLEEN ANNE RAMSAY
Company Secretary 2001-02-23 2002-04-02
CAMERON GORDON RAMSAY
Director 2001-02-23 2002-04-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-02-23 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID ERIC EVERETT CARNSTONE PARTNERS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
NEIL DAVID ERIC EVERETT CARNSTONE NEWCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
NEIL DAVID ERIC EVERETT MIGRANT HELP TRADING LIMITED Director 2014-04-14 CURRENT 2006-01-23 Active
NEIL DAVID ERIC EVERETT MIGRANT HELP Director 2013-03-05 CURRENT 2001-03-05 Active
SIMON DAVID HODGSON CARNSTONE PARTNERS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
SIMON DAVID HODGSON CARNSTONE NEWCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
SIMON DAVID HODGSON BERKSHIRE SCHOOLS TRUST Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
GLYNN DAVID ROBERTS CARNSTONE PARTNERS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
GLYNN DAVID ROBERTS CARNSTONE NEWCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
HANS CHRISTIAN TOENNESEN CARNSTONE PARTNERS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
HANS CHRISTIAN TOENNESEN CARNSTONE NEWCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
HANS CHRISTIAN TOENNESEN SWIRE CHINESE LANGUAGE FOUNDATION Director 2017-08-16 CURRENT 2016-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM C/O Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11PSC02Notification of Carnstone Partners Limited as a person with significant control on 2018-09-28
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOARDMAN
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 830
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15TM02Termination of appointment of Peter De Graaf on 2016-09-15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 830
2016-02-26AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27RES13Resolutions passed:
  • Share agreement approved,company approves acquisition,directors authorised to sign and company approves the cancellation of the sale shares following purchase 23/04/2013
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 830
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-04-13 GBP 830
2015-04-27SH03Purchase of own shares
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 871.542
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN DAVID ROBERTS / 01/04/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS CHRISTIAN TOENNESEN / 05/04/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID HODGSON / 01/04/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOARDMAN / 01/04/2014
2015-02-23TM02Termination of appointment of Glynn David Roberts on 2014-10-01
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ERIC EVERETT / 01/04/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DE GRAAF / 01/04/2014
2014-11-03AP03SECRETARY APPOINTED MR PETER DE GRAAF
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 871.54
2014-08-13SH0628/07/14 STATEMENT OF CAPITAL GBP 871.540
2014-08-13RES13DIRECTORS AUTHORISATION IN CONNECTION WITH ACQUISITION 23/04/2013
2014-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-09AP01DIRECTOR APPOINTED MR HANS CHRISTIAN TOENNESEN
2014-03-21AR0123/02/14 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE
2013-05-13SH0613/05/13 STATEMENT OF CAPITAL GBP 913.00
2013-05-13RES13AUTH OF DIRECTORS WITH RESPECT TO SALE 23/04/2013
2013-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13AR0123/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID HODGSON / 12/10/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN DAVID ROBERTS / 12/10/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DE GRAAF / 12/10/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WHITEHOUSE / 12/10/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ERIC EVERETT / 12/10/2012
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLYNN DAVID ROBERTS / 12/10/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOARDMAN / 12/10/2012
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09CERTNMCOMPANY NAME CHANGED ACONA LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-10-09RES15CHANGE OF NAME 24/09/2012
2012-04-03AP03SECRETARY APPOINTED MR GLYNN DAVID ROBERTS
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WHITEHOUSE
2012-03-29RP04SECOND FILING WITH MUD 23/02/12 FOR FORM AR01
2012-03-29ANNOTATIONClarification
2012-02-23AR0123/02/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DE GRAAF DE GRAAF / 15/04/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-30AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-05-10SH02SUB-DIVISION 15/04/11
2011-04-27RES13RE-DESIGNATE SHARES 16.6P EACH 15/04/2011
2011-04-27RES01ADOPT ARTICLES 15/04/2011
2011-04-27RES13RE-DESIGNATE & SUB-DIVIDE SHARE 15/04/2011
2011-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-19AP01DIRECTOR APPOINTED MR PETER DE GRAAF
2011-04-19AP01DIRECTOR APPOINTED MR RICHARD JAMES WHITEHOUSE
2011-04-19AP01DIRECTOR APPOINTED MR GLYNN DAVID ROBERTS
2011-04-19AP01DIRECTOR APPOINTED MR NEIL DAVID ERIC EVERETT
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TORKELL GJERSTAD
2011-03-07AR0123/02/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOARDMAN / 07/03/2011
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-22AP01DIRECTOR APPOINTED MR TORKELL GJERSTAD
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KJELL-ARE VASSMYR
2010-03-17AR0123/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KJELL-ARE VASSMYR / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID HODGSON / 12/03/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOARDMAN / 25/01/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 5 BON ACCORD SQUARE ABERDEEN AB11 6XZ
2009-11-26AUDAUDITOR'S RESIGNATION
2009-08-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / KJELC-ARE VASSMYR / 17/03/2009
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED KJELC-ARE VASSMYR
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR TORKELL GJERSTAD
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON THRESH
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON THRESH / 18/03/2008
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CARNSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARNSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARNSTONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of CARNSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNSTONE LIMITED
Trademarks
We have not found any records of CARNSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CARNSTONE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CARNSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARNSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARNSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.