Company NameCarroll Properties Limited
Company StatusActive
Company NumberSC027859
CategoryPrivate Limited Company
Incorporation Date11 August 1950(73 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarie Helena Davidson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1988(38 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Montrose Gardens
Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland
Director NameMr Thomas Edward Davidson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(42 years, 7 months after company formation)
Appointment Duration31 years
RoleBuilding Labourer
Country of ResidenceScotland
Correspondence Address17 Caldercuilt Road
Glasgow
G20 0AE
Scotland
Director NameRobert Neil Davidson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(47 years after company formation)
Appointment Duration26 years, 8 months
RoleCamera Assistant
Country of ResidenceScotland
Correspondence Address20 Huntly Gardens
Glasgow
G12 9AT
Scotland
Secretary NameMr Thomas Edward Davidson
StatusCurrent
Appointed06 April 2014(63 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address17 Caldercuilt Road
Glasgow
G20 0AE
Scotland
Director NameMary Ross
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressFlat 4 2 Hutchison Court Berryhill Road
Giffnock
Glasgow
G46 7NN
Scotland
Secretary NameMarie Helena Davidson
NationalityBritish
StatusResigned
Appointed23 December 1988(38 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Montrose Gardens
Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland

Contact

Telephone0141 9561172
Telephone regionGlasgow

Location

Registered AddressThomas Barrie & Co C.A.
Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Marie Helena Davidson
49.60%
Ordinary
1.3k at £1Robert Neil Davidson
25.20%
Ordinary
1.3k at £1Thomas Edward Davidson
25.20%
Ordinary

Financials

Year2014
Net Worth£467,919
Cash£75,847
Current Liabilities£41,982

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due2 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 April

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 2 April 2020 (9 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 2 April 2019 (9 pages)
7 October 2019Second filing of Confirmation Statement dated 29/12/2018 (10 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/10/2019
(3 pages)
21 December 2018Total exemption full accounts made up to 2 April 2018 (10 pages)
12 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 2 April 2017 (10 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 2 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 2 April 2016 (6 pages)
19 January 2016Annual return made up to 29 December 2015
Statement of capital on 2016-01-19
  • GBP 5,000
(6 pages)
19 January 2016Annual return made up to 29 December 2015
Statement of capital on 2016-01-19
  • GBP 5,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 2 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 2 April 2015 (6 pages)
9 January 2015Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page)
9 January 2015Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page)
9 January 2015Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages)
9 January 2015Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages)
9 January 2015Annual return made up to 29 December 2014
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
9 January 2015Annual return made up to 29 December 2014
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
9 January 2015Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page)
9 January 2015Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 2 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 2 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 2 April 2013 (6 pages)
9 January 2013Annual return made up to 29 December 2012 (6 pages)
9 January 2013Annual return made up to 29 December 2012 (6 pages)
8 January 2013Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages)
8 January 2013Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages)
8 January 2013Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages)
8 January 2013Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages)
8 January 2013Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages)
8 January 2013Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
11 January 2012Annual return made up to 29 December 2011 (6 pages)
11 January 2012Annual return made up to 29 December 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
5 January 2010Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page)
5 January 2010Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page)
5 January 2010Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
23 January 2009Total exemption small company accounts made up to 2 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 2 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 2 April 2008 (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 2 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 2 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 2 April 2006 (5 pages)
12 January 2007Return made up to 29/12/06; full list of members (3 pages)
12 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 2 April 2005 (12 pages)
3 February 2006Total exemption small company accounts made up to 2 April 2005 (12 pages)
3 February 2006Total exemption small company accounts made up to 2 April 2005 (12 pages)
15 December 2005Return made up to 29/12/05; full list of members (10 pages)
15 December 2005Return made up to 29/12/05; full list of members (10 pages)
23 January 2005Return made up to 29/12/04; full list of members (9 pages)
23 January 2005Return made up to 29/12/04; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 2 April 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 2 April 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 2 April 2004 (6 pages)
8 January 2004Return made up to 29/12/03; full list of members (9 pages)
8 January 2004Return made up to 29/12/03; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 2 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 2 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 2 April 2003 (6 pages)
23 September 2003Registered office changed on 23/09/03 from: 17 montrose gardens milngavie glasgow G62 8NG (1 page)
23 September 2003Registered office changed on 23/09/03 from: 17 montrose gardens milngavie glasgow G62 8NG (1 page)
3 February 2003Total exemption small company accounts made up to 2 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 2 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 2 April 2002 (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (9 pages)
14 January 2003Return made up to 29/12/02; full list of members (9 pages)
20 February 2002Total exemption small company accounts made up to 2 April 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 2 April 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 2 April 2001 (6 pages)
27 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2001Return made up to 29/12/00; full list of members (8 pages)
6 February 2001Return made up to 29/12/00; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 2 April 2000 (6 pages)
1 February 2001Accounts for a small company made up to 2 April 2000 (6 pages)
1 February 2001Accounts for a small company made up to 2 April 2000 (6 pages)
17 March 2000Accounts for a small company made up to 2 April 1999 (6 pages)
17 March 2000Accounts for a small company made up to 2 April 1999 (6 pages)
17 March 2000Accounts for a small company made up to 2 April 1999 (6 pages)
17 January 2000Return made up to 29/12/99; full list of members (8 pages)
17 January 2000Return made up to 29/12/99; full list of members (8 pages)
3 February 1999Full accounts made up to 2 April 1998 (11 pages)
3 February 1999Full accounts made up to 2 April 1998 (11 pages)
3 February 1999Full accounts made up to 2 April 1998 (11 pages)
27 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 2 April 1997 (12 pages)
21 January 1998Full accounts made up to 2 April 1997 (12 pages)
21 January 1998Return made up to 29/12/97; change of members (6 pages)
21 January 1998Full accounts made up to 2 April 1997 (12 pages)
21 January 1998Return made up to 29/12/97; change of members (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
22 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1996Full accounts made up to 2 April 1996 (12 pages)
19 November 1996Full accounts made up to 2 April 1996 (12 pages)
19 November 1996Full accounts made up to 2 April 1996 (12 pages)
6 February 1996Return made up to 29/12/95; full list of members (6 pages)
6 February 1996Return made up to 29/12/95; full list of members (6 pages)
28 December 1995Full accounts made up to 2 April 1995 (11 pages)
28 December 1995Full accounts made up to 2 April 1995 (11 pages)
28 December 1995Full accounts made up to 2 April 1995 (11 pages)
11 August 1950Certificate of incorporation (1 page)
11 August 1950Certificate of incorporation (1 page)