Company NameCaro Foundry Products
Company StatusDissolved
Company NumberSC032295
CategoryPrivate Unlimited Company
Incorporation Date21 May 1957(66 years, 5 months ago)
Dissolution Date16 October 2018 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Valerie Carswell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(44 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 16 October 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKeirstone
Keir
Dunblane
Perthshire
FK15 9NU
Scotland
Secretary NameAndrew Robert Carswell
NationalityBritish
StatusClosed
Appointed26 July 2002(45 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressKeirstone
Keir
Dunblane
Perthshire
FK15 9HU
Scotland
Director NameMarion Ellen Bennie
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1989)
RoleHousewife
Correspondence AddressThornhill Cullenie Road
Balloch
Inverness
IV1 2HH
Scotland
Director NameMarion Ellen Bennie
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1989)
RoleHousewife
Correspondence AddressThornhill Cullenie Road
Balloch
Inverness
IV1 2HH
Scotland
Director NameColin William Carswell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressKeirstone
Keir
Dunblane
Perthshire
FK15 9NU
Scotland
Director NameChristine Mary Wilson
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(32 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2002)
RoleHousewife
Correspondence Address8 Auchencruive
Milngavie
Glasgow
Lanarkshire
G62 6EE
Scotland
Director NameChristine Mary Wilson
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(32 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2002)
RoleHousewife
Correspondence Address8 Auchencruive
Milngavie
Glasgow
Lanarkshire
G62 6EE
Scotland
Secretary NameWinifred Mary Carswell
NationalityBritish
StatusResigned
Appointed01 September 1989(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSt Edmunds Coach House 7 St Edmunds Grove
Milngavie
G62 8ML
Scotland
Secretary NameMrs Valerie Carswell
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeirstone
Keir
Dunblane
Perthshire
FK15 9NU
Scotland

Contact

Telephone01236 458252
Telephone regionCoatbridge

Location

Registered AddressKeirstone
Keir
Dunblane
Perthshire
FK15 9NU
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

560 at £1Colin William Carswell
61.00%
Ordinary
358 at £1Valerie Carswell
39.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 918
(4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 918
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 918
(4 pages)
5 September 2012Director's details changed for Valerie Carswell on 22 August 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 September 2012Secretary's details changed for Andrew Robert Carswell on 22 August 2012 (1 page)
14 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
11 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (8 pages)
19 November 2008Return made up to 22/08/08; no change of members (4 pages)
28 September 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
24 August 2005Return made up to 22/08/05; full list of members (6 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
30 August 2003Return made up to 22/08/03; full list of members (6 pages)
23 September 2002Return made up to 01/09/02; full list of members (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 1 napier court wardpark north industrial estate cumbernauld glasgow, G68 0LG (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 October 2001Return made up to 01/09/01; full list of members (7 pages)
30 August 2000Return made up to 01/09/00; full list of members (7 pages)
25 October 1999Return made up to 01/09/99; no change of members (4 pages)
7 September 1998Return made up to 01/09/98; full list of members (6 pages)
24 September 1997Return made up to 01/09/97; no change of members (4 pages)
19 September 1996Return made up to 01/09/96; no change of members (4 pages)
19 September 1996Secretary's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
4 September 1995Return made up to 01/09/95; full list of members (6 pages)