Company NameGeorge Carruthers & Sons Limited
DirectorsAlexander Fairfull and Lorraine Collins
Company StatusActive
Company NumberSC012236
CategoryPrivate Limited Company
Incorporation Date26 May 1922(102 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Alexander Fairfull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(78 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBardowie Castle
Bardowie Road
Glasgow
G62 6EY
Scotland
Secretary NameMrs Lorraine Collins
NationalityBritish
StatusCurrent
Appointed03 March 2006(83 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address12 Glen Orchy Road
Cleland
Motherwell
ML1 5SA
Scotland
Director NameMrs Lorraine Collins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(92 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStance F6-F8 Fruit Market
Blochairn Road
Glasgow
G21 2TZ
Scotland
Director NameGeorge Carruthers
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1994)
RoleFruit Salesman
Correspondence Address2 Kirkle Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HA
Scotland
Director NameJohn O'Neill Gemmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 3 months after company formation)
Appointment Duration11 years (resigned 22 September 2000)
RoleFruit Salesman
Correspondence Address33 Netherburn Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UF
Scotland
Director NameIan Carruthers Lambie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1994)
RoleFruit Salesman
Correspondence Address70 Montgomery Street
Eaglesham
Renfrewshire
Secretary NameIan Carruthers Lambie
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address53 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Director NameDavid Carruthers Lambie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address33 Polnoon Street
Eaglesham
Glasgow
Lanarkshire
G76 0BB
Scotland
Secretary NameJohn O'Neill Gemmell
NationalityBritish
StatusResigned
Appointed14 January 1994(71 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address33 Netherburn Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UF
Scotland
Secretary NameDavid Carruthers Lambie
NationalityBritish
StatusResigned
Appointed14 June 1994(72 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address33 Polnoon Street
Eaglesham
Glasgow
Lanarkshire
G76 0BB
Scotland
Director NameJames Fairfull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(78 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressMillburn House
Buchanan Castle Estate, Drymen Road
Drymen
G63 0HX
Scotland
Secretary NameJames Fairfull
NationalityBritish
StatusResigned
Appointed22 September 2000(78 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressMillburn House
Buchanan Castle Estate, Drymen Road
Drymen
G63 0HX
Scotland

Contact

Telephone0141 5521581
Telephone regionGlasgow

Location

Registered AddressStance F6-F8 Fruit Market
Blochairn Road
Glasgow
G21 2TZ
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

3k at £1Bardowie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£410,365
Cash£116,870
Current Liabilities£476,638

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Charges

25 September 2009Delivered on: 2 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 September 2000Delivered on: 9 October 2000
Satisfied on: 30 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
1 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,040
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,040
(4 pages)
28 January 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
28 January 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
10 November 2014Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,040
(4 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,040
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3,040
(4 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3,040
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Registered office address changed from Stance B8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Stance B8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
1 February 2012Order of court recall of provisional liquidator (1 page)
1 February 2012Order of court recall of provisional liquidator (1 page)
24 January 2012Appointment of a provisional liquidator (1 page)
24 January 2012Appointment of a provisional liquidator (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
30 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 October 2010Director's details changed for Alexander Fairfull on 28 August 2010 (2 pages)
29 October 2010Director's details changed for Alexander Fairfull on 28 August 2010 (2 pages)
29 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2009Return made up to 28/08/09; full list of members (3 pages)
31 August 2009Return made up to 28/08/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2008Return made up to 28/08/08; full list of members (3 pages)
6 October 2008Return made up to 28/08/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: stance 8 blochairn fruit market glasgow G21 2DU (1 page)
29 August 2007Registered office changed on 29/08/07 from: stance 8 blochairn fruit market glasgow G21 2DU (1 page)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
26 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 28/08/05; full list of members (5 pages)
6 September 2005Return made up to 28/08/05; full list of members (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Registered office changed on 15/10/01 from: block f 6-9 the fruit market blochairn glasgow G21 2XF (1 page)
15 October 2001Return made up to 28/08/01; full list of members (8 pages)
15 October 2001Return made up to 28/08/01; full list of members (8 pages)
15 October 2001Registered office changed on 15/10/01 from: block f 6-9 the fruit market blochairn glasgow G21 2XF (1 page)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
12 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000New director appointed (1 page)
12 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 October 2000New director appointed (1 page)
10 October 2000Memorandum and Articles of Association (6 pages)
10 October 2000Memorandum and Articles of Association (6 pages)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
9 October 2000Partic of mort/charge * (6 pages)
9 October 2000Partic of mort/charge * (6 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 October 2000Declaration of assistance for shares acquisition (6 pages)
2 October 2000Declaration of assistance for shares acquisition (6 pages)
27 September 2000£ ic 5000/3040 22/09/00 £ sr 1960@1=1960 (1 page)
27 September 2000Memorandum and Articles of Association (15 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 September 2000Memorandum and Articles of Association (15 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 September 2000£ ic 5000/3040 22/09/00 £ sr 1960@1=1960 (1 page)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 17/09/98; full list of members (6 pages)
15 October 1998Return made up to 17/09/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 September 1996Return made up to 17/09/96; no change of members (4 pages)
26 September 1996Return made up to 17/09/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 December 1995Full accounts made up to 31 March 1995 (9 pages)
26 May 1922Certificate of incorporation (1 page)
26 May 1922Certificate of incorporation (1 page)