About

Registered Number: SC142180
Date of Incorporation: 20/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 59 Comiston View, Edinburgh, EH10 6LT,

 

Carrigan Catering Equipment Edinburgh Ltd was established in 1993, it's status is listed as "Dissolved". We do not know the number of employees at Carrigan Catering Equipment Edinburgh Ltd. Carrigan, John Wilson, Carrigan, Valerie, Hayes, Ewan Alexander Strachan, Chinnery, Charles Edward, Craig, Gordon Lindsay are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIGAN, John Wilson 12 December 1995 - 1
CARRIGAN, Valerie 03 June 1997 - 1
CHINNERY, Charles Edward 01 February 1993 03 June 1997 1
CRAIG, Gordon Lindsay 20 January 1993 03 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Ewan Alexander Strachan 04 August 1994 12 December 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 February 2015
AA01 - Change of accounting reference date 13 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 09 January 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 March 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 21 November 1994
288 - N/A 05 September 1994
288 - N/A 22 March 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 24 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1993
288 - N/A 29 June 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 21 January 1993
NEWINC - New incorporation documents 20 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.