Westfield Industrial Estae
Cumbernauld
Glasgow
G68 9HF
Scotland
Director Name | Mr John Morrison |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2006(51 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Deerdykes Road Westfield Industrial Estae Cumbernauld Glasgow G68 9HF Scotland |
Director Name | James Hawthorne Cardiff |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 1998) |
Role | Haulage Contractor |
Correspondence Address | 47 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Director Name | Robert Robertson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 March 2002) |
Role | Transport Manager |
Correspondence Address | 18 Tinto Road Bearsden Glasgow Lanarkshire G61 4EG Scotland |
Director Name | James Michael Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1991) |
Role | Haulage Contractor |
Correspondence Address | Brooklands Penrith Cumbria CA11 8LT |
Director Name | John William Armstrong Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1991) |
Role | Haulage Contractor |
Correspondence Address | Nandana Beacon Edge Penrith Cumbria CA11 8BN |
Secretary Name | James Hawthorne Cardiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 1991) |
Role | Company Director |
Correspondence Address | 47 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Secretary Name | Robert Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 March 2002) |
Role | Haulage Contractor |
Correspondence Address | 18 Tinto Road Bearsden Glasgow Lanarkshire G61 4EG Scotland |
Director Name | Mr Brian Alexander Cardiff |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2011) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 245 Milngavie Road Bearsden Glasgow G61 3DQ Scotland |
Secretary Name | Mr Douglas James Cardiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | 3 Deerdykes Road Westfield Industrial Estae Cumbernauld Glasgow G68 9HF Scotland |
Website | carsontransport.co.uk |
---|
Registered Address | 3 Deerdykes Road Westfield Industrial Estae Cumbernauld Glasgow G68 9HF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Carson Lts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,962 |
Cash | £14,573 |
Current Liabilities | £322,737 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 1 week from now) |
8 December 2011 | Delivered on: 17 December 2011 Satisfied on: 24 March 2015 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
17 December 2008 | Delivered on: 30 December 2008 Satisfied on: 13 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 December 2006 | Delivered on: 12 December 2006 Satisfied on: 30 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 December 1988 | Delivered on: 28 December 1988 Satisfied on: 24 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 pieces of ground at quay road, rutherglen, glasgow. Fully Satisfied |
6 May 1988 | Delivered on: 13 May 1988 Satisfied on: 30 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 1986 | Delivered on: 1 May 1986 Satisfied on: 19 December 1988 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 July 1981 | Delivered on: 31 July 1981 Satisfied on: 19 December 1988 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at quay road rutherglen which extend respectively to 1 acre 30 poles 18 3/4 square yards (excepting therefrom an area extending to 27 poles 27 3/4 square yards) plot of ground extending to 706.7 square metres plot of ground extending to 175 square metres. Fully Satisfied |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Notification of Carson Lts Group Limited as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Withdrawal of a person with significant control statement on 29 October 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Director's details changed for Mr John Morrison on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Douglas James Cardiff on 24 March 2015 (2 pages) |
24 March 2015 | Satisfaction of charge 9 in full (1 page) |
24 March 2015 | Satisfaction of charge 6 in full (1 page) |
24 March 2015 | Director's details changed for Mr John Morrison on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Douglas James Cardiff on 24 March 2015 (2 pages) |
24 March 2015 | Satisfaction of charge 9 in full (1 page) |
24 March 2015 | Satisfaction of charge 6 in full (1 page) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
14 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Mr Douglas James Cardiff on 18 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Douglas Cardiff as a secretary (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Mr Douglas James Cardiff on 18 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Douglas Cardiff as a secretary (1 page) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Termination of appointment of Brian Cardiff as a director (1 page) |
29 September 2011 | Termination of appointment of Brian Cardiff as a director (1 page) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Registered office address changed from 5 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Registered office address changed from 5 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 25 August 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Douglas James Cardiff on 24 July 2010 (1 page) |
27 August 2010 | Director's details changed for John Morrison on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Brian Alexander Cardiff on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Douglas James Cardiff on 24 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Douglas James Cardiff on 24 July 2010 (1 page) |
27 August 2010 | Director's details changed for John Morrison on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Brian Alexander Cardiff on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Douglas James Cardiff on 24 July 2010 (2 pages) |
8 July 2010 | Alterations to floating charge 7 (5 pages) |
8 July 2010 | Alterations to floating charge 7 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 August 2009 | Alterations to floating charge 8 (5 pages) |
5 August 2009 | Alterations to floating charge 8 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
9 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from quay road rutherglen glasgow G73 1SD (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from quay road rutherglen glasgow G73 1SD (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
5 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
5 October 2006 | New director appointed (1 page) |
13 February 2006 | Company name changed john stamper & company (haulage) LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed john stamper & company (haulage) LIMITED\certificate issued on 13/02/06 (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Return made up to 24/07/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Return made up to 24/07/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
31 October 2002 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
31 October 2002 | Return made up to 09/08/02; full list of members
|
31 October 2002 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
31 October 2002 | Return made up to 09/08/02; full list of members
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Declaration of assistance for shares acquisition (5 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Declaration of assistance for shares acquisition (5 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 October 2001 | Return made up to 09/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 09/08/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 October 1999 | Return made up to 09/08/99; full list of members (5 pages) |
1 October 1999 | Return made up to 09/08/99; full list of members (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 October 1995 | Return made up to 09/08/95; no change of members (4 pages) |
19 October 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 October 1954 | Incorporation (14 pages) |
26 October 1954 | Incorporation (14 pages) |