Company NameCarntyne Transport Company Limited
Company StatusActive
Company NumberSC032077
CategoryPrivate Limited Company
Incorporation Date18 March 1957(66 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Sarah Johnston Wigfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(31 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameMrs Isobel Margaret Russell
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(31 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLauder Ha' Colinhill Road
Strathaven
ML10 6HF
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(31 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLauder Ha' Colinhill Road
Strathaven
ML10 6HF
Scotland
Secretary NameMs Sarah Johnston Wigfield
NationalityBritish
StatusCurrent
Appointed19 August 1988(31 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameMr Alan William Poulton
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(52 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address440 Petershill Road
Springburn
Glasgow
G21 4AA
Scotland
Director NameMr David Paterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(52 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address440 Petershill Road
Springburn
Glasgow
G21 4AA
Scotland
Director NameBrian Muir Harkness
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameBrian Muir Harkness
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(34 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Kenneth Iain Alexander Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(36 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland

Contact

Websitewww.carntyne-transport.co.uk/
Telephone0141 5571199
Telephone regionGlasgow

Location

Registered Address440 Petershill Road
Springburn
Glasgow
G21 4AA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

22.5k at £1John G. Russell Transport LTD
100.00%
Ordinary
1 at £1John Graham Russell
0.00%
Ordinary

Financials

Year2014
Turnover£29,847,022
Net Worth£13,321,712
Cash£4,395,472
Current Liabilities£3,744,332

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2022 (12 months ago)
Next Return Due20 October 2023 (2 weeks, 2 days from now)

Charges

17 May 1989Delivered on: 23 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 440 petershill road, springburn, glasgow.
Outstanding
19 May 1967Delivered on: 31 May 1967
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
8 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (27 pages)
8 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
11 January 2017Second filing for the appointment of Mr David Paterson as a director (6 pages)
11 January 2017Second filing for the appointment of Mr David Paterson as a director (6 pages)
7 October 2016Director's details changed for Mr John Graham Russell on 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Director's details changed for Mr John Graham Russell on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Isobel Margaret Russell on 30 September 2015 (2 pages)
6 October 2016Director's details changed for Mr John Graham Russell on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Mr John Graham Russell on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Isobel Margaret Russell on 30 September 2015 (2 pages)
27 September 2016Full accounts made up to 31 March 2016 (22 pages)
27 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22,500
(8 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22,500
(8 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,500
(8 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,500
(8 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,500
(8 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
13 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 22,500
(8 pages)
13 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 22,500
(8 pages)
13 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 22,500
(8 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
3 October 2012Director's details changed for Mr David None Paterson on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr David None Paterson on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr David None Paterson on 3 October 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
14 October 2011Appointment of Mr David None Paterson as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2017
(2 pages)
14 October 2011Appointment of Mr David None Paterson as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2017
(2 pages)
14 October 2011Appointment of Mr David None Paterson as a director (2 pages)
14 October 2011Appointment of Mr Alan William Poulton as a director (2 pages)
14 October 2011Appointment of Mr Alan William Poulton as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (19 pages)
23 December 2010Full accounts made up to 31 March 2010 (19 pages)
22 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
11 March 2010Termination of appointment of Brian Harkness as a director (1 page)
11 March 2010Termination of appointment of Brian Harkness as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (18 pages)
25 November 2009Full accounts made up to 31 March 2009 (18 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Brian Muir Harkness on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Sarah Johnston Wigfield on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Graham Russell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Sarah Johnston Wigfield on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for John Graham Russell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Iain Alexander Macleod on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Isobel Margaret Russell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Isobel Margaret Russell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Iain Alexander Macleod on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Brian Muir Harkness on 10 November 2009 (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (18 pages)
2 February 2009Full accounts made up to 31 March 2008 (18 pages)
22 October 2008Return made up to 06/10/08; full list of members (5 pages)
22 October 2008Return made up to 06/10/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
25 October 2006Registered office changed on 25/10/06 from: 440 petershill road springburn glasgow G21 4DA (1 page)
25 October 2006Return made up to 06/10/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 440 petershill road springburn glasgow G21 4DA (1 page)
25 October 2006Return made up to 06/10/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (18 pages)
1 February 2006Full accounts made up to 31 March 2005 (18 pages)
28 October 2005Return made up to 06/10/05; full list of members (8 pages)
28 October 2005Return made up to 06/10/05; full list of members (8 pages)
9 February 2005Full accounts made up to 31 March 2004 (18 pages)
9 February 2005Full accounts made up to 31 March 2004 (18 pages)
16 November 2004Return made up to 06/10/04; full list of members (8 pages)
16 November 2004Return made up to 06/10/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 October 2003Return made up to 06/10/03; full list of members (8 pages)
10 October 2003Return made up to 06/10/03; full list of members (8 pages)
10 December 2002Full accounts made up to 31 March 2002 (17 pages)
10 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Return made up to 06/10/01; full list of members (7 pages)
25 October 2001Return made up to 06/10/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
16 October 2000Return made up to 06/10/00; full list of members (7 pages)
16 October 2000Return made up to 06/10/00; full list of members (7 pages)
25 November 1999Full accounts made up to 31 March 1999 (16 pages)
25 November 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
23 October 1998Return made up to 06/10/98; no change of members (8 pages)
23 October 1998Return made up to 06/10/98; no change of members (8 pages)
7 November 1997Full accounts made up to 31 March 1997 (17 pages)
7 November 1997Full accounts made up to 31 March 1997 (17 pages)
21 October 1997Return made up to 06/10/97; full list of members (7 pages)
21 October 1997Return made up to 06/10/97; full list of members (7 pages)
20 November 1996Full accounts made up to 31 March 1996 (18 pages)
20 November 1996Full accounts made up to 31 March 1996 (18 pages)
19 November 1996Return made up to 06/10/96; no change of members (6 pages)
19 November 1996Return made up to 06/10/96; no change of members (6 pages)
5 December 1995Return made up to 06/10/95; no change of members (8 pages)
5 December 1995Return made up to 06/10/95; no change of members (8 pages)
3 November 1995Full accounts made up to 31 March 1995 (18 pages)
3 November 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 March 1957Incorporation (13 pages)
18 March 1957Incorporation (13 pages)