Company NameCarson Lifting & Transport Solutions Limited
DirectorsDouglas James Cardiff and John Morrison
Company StatusActive
Company NumberSC030363
CategoryPrivate Limited Company
Incorporation Date26 October 1954(69 years, 6 months ago)
Previous NameJohn Stamper & Company (Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Douglas James Cardiff
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(43 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Deerdykes Road
Westfield Industrial Estae
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameMr John Morrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(51 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Deerdykes Road
Westfield Industrial Estae
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameJames Hawthorne Cardiff
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 1998)
RoleHaulage Contractor
Correspondence Address47 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Director NameRobert Robertson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(34 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 March 2002)
RoleTransport Manager
Correspondence Address18 Tinto Road
Bearsden
Glasgow
Lanarkshire
G61 4EG
Scotland
Director NameJames Michael Stamper
NationalityBritish
StatusResigned
Appointed17 March 1989(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 1991)
RoleHaulage Contractor
Correspondence AddressBrooklands
Penrith
Cumbria
CA11 8LT
Director NameJohn William Armstrong Stamper
NationalityBritish
StatusResigned
Appointed17 March 1989(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 1991)
RoleHaulage Contractor
Correspondence AddressNandana Beacon Edge
Penrith
Cumbria
CA11 8BN
Secretary NameJames Hawthorne Cardiff
NationalityBritish
StatusResigned
Appointed17 March 1989(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1991)
RoleCompany Director
Correspondence Address47 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Secretary NameRobert Robertson
NationalityBritish
StatusResigned
Appointed08 August 1991(36 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2002)
RoleHaulage Contractor
Correspondence Address18 Tinto Road
Bearsden
Glasgow
Lanarkshire
G61 4EG
Scotland
Director NameMr Brian Alexander Cardiff
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(43 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2011)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address245 Milngavie Road
Bearsden
Glasgow
G61 3DQ
Scotland
Secretary NameMr Douglas James Cardiff
NationalityBritish
StatusResigned
Appointed01 April 2002(47 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2012)
RoleCompany Director
Correspondence Address3 Deerdykes Road
Westfield Industrial Estae
Cumbernauld
Glasgow
G68 9HF
Scotland

Contact

Websitecarsontransport.co.uk

Location

Registered Address3 Deerdykes Road
Westfield Industrial Estae
Cumbernauld
Glasgow
G68 9HF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Carson Lts Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£416,962
Cash£14,573
Current Liabilities£322,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

8 December 2011Delivered 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 2008Delivered 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 2006Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

2 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Withdrawal of a person with significant control statement on 29 October 2018 (2 pages)
29 October 2018Notification of Carson Lts Group Limited as a person with significant control on 29 October 2018 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,000
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Satisfaction of charge 6 in full (1 page)
24 March 2015Director's details changed for Mr John Morrison on 24 March 2015 (2 pages)
24 March 2015Satisfaction of charge 6 in full (1 page)
24 March 2015Director's details changed for Mr John Morrison on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Douglas James Cardiff on 24 March 2015 (2 pages)
24 March 2015Satisfaction of charge 9 in full (1 page)
24 March 2015Director's details changed for Mr Douglas James Cardiff on 24 March 2015 (2 pages)
24 March 2015Satisfaction of charge 9 in full (1 page)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 40,000
(4 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 40,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 40,000
(4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 40,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
14 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 January 2012Director's details changed for Mr Douglas James Cardiff on 18 January 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Douglas Cardiff as a secretary (1 page)
19 January 2012Termination of appointment of Douglas Cardiff as a secretary (1 page)
19 January 2012Director's details changed for Mr Douglas James Cardiff on 18 January 2012 (2 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Termination of appointment of Brian Cardiff as a director (1 page)
29 September 2011Termination of appointment of Brian Cardiff as a director (1 page)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from 5 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 25 August 2011 (1 page)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from 5 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 25 August 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Director's details changed for John Morrison on 24 July 2010 (2 pages)
27 August 2010Director's details changed for Douglas James Cardiff on 24 July 2010 (2 pages)
27 August 2010Director's details changed for John Morrison on 24 July 2010 (2 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Douglas James Cardiff on 24 July 2010 (1 page)
27 August 2010Director's details changed for Douglas James Cardiff on 24 July 2010 (2 pages)
27 August 2010Secretary's details changed for Douglas James Cardiff on 24 July 2010 (1 page)
27 August 2010Director's details changed for Mr Brian Alexander Cardiff on 24 July 2010 (2 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Brian Alexander Cardiff on 24 July 2010 (2 pages)
8 July 2010Alterations to floating charge 7 (5 pages)
8 July 2010Alterations to floating charge 7 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Alterations to floating charge 8 (5 pages)
5 August 2009Alterations to floating charge 8 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2008Return made up to 24/07/08; full list of members (4 pages)
9 October 2008Return made up to 24/07/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from quay road rutherglen glasgow G73 1SD (1 page)
8 September 2008Registered office changed on 08/09/2008 from quay road rutherglen glasgow G73 1SD (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 24/07/07; full list of members (2 pages)
21 September 2007Return made up to 24/07/07; full list of members (2 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
24 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 October 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
13 October 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Return made up to 24/07/06; full list of members (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006Return made up to 24/07/06; full list of members (2 pages)
13 February 2006Company name changed john stamper & company (haulage) LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed john stamper & company (haulage) LIMITED\certificate issued on 13/02/06 (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 24/07/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Return made up to 24/07/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 24/07/03; full list of members (7 pages)
30 July 2003Return made up to 24/07/03; full list of members (7 pages)
31 October 2002Ad 31/03/02--------- £ si 30000@1 (2 pages)
31 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2002Ad 31/03/02--------- £ si 30000@1 (2 pages)
31 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
30 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 August 2002Declaration of assistance for shares acquisition (5 pages)
30 August 2002Declaration of assistance for shares acquisition (5 pages)
27 August 2002Full accounts made up to 31 March 2002 (13 pages)
27 August 2002Full accounts made up to 31 March 2002 (13 pages)
4 October 2001Return made up to 09/08/01; full list of members (7 pages)
4 October 2001Return made up to 09/08/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 March 2001 (15 pages)
24 July 2001Full accounts made up to 31 March 2001 (15 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
17 August 2000Return made up to 09/08/00; full list of members (7 pages)
17 August 2000Return made up to 09/08/00; full list of members (7 pages)
16 December 1999Full accounts made up to 31 March 1999 (15 pages)
16 December 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1999Return made up to 09/08/99; full list of members (5 pages)
1 October 1999Return made up to 09/08/99; full list of members (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Return made up to 09/08/98; no change of members (4 pages)
29 September 1998Return made up to 09/08/98; no change of members (4 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Return made up to 09/08/97; no change of members (4 pages)
23 September 1997Return made up to 09/08/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 09/08/96; full list of members (6 pages)
30 September 1996Return made up to 09/08/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 October 1995Return made up to 09/08/95; no change of members (4 pages)
19 October 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 October 1954Incorporation (14 pages)
26 October 1954Incorporation (14 pages)