Company NameCarandsco Limited
DirectorAndrew Robert McClure
Company StatusActive
Company NumberSC074807
CategoryPrivate Limited Company
Incorporation Date13 May 1981(43 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Caroline Elizabeth Pigott
NationalityBritish
StatusCurrent
Appointed01 February 1999(17 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 39 St. Albanus Avenue
Bournemouth
BH8 9EG
Director NameMr Andrew Robert McClure
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72 Yew Tree Gardens
Romford
RM7 9RA
Director NameAlistair Gordon McClure
NationalityBritish
StatusResigned
Appointed05 December 1988(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleInsurance Agent
Correspondence Address8 Rannoch Road
Kilmacolm
Renfrewshire
PA13 4LT
Scotland
Director NameMrs Gillian Stewart Armitage
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(7 years, 6 months after company formation)
Appointment Duration33 years, 8 months (resigned 29 July 2022)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBatman House Farm
The Green, Nun Monkton
York
North Yorkshire
YO26 8EW
Secretary NameGillian Stewart McClure
NationalityBritish
StatusResigned
Appointed05 December 1988(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address8 Rannoch Road
Kilmacolm
Renfrewshire
PA13 4LT
Scotland
Secretary NameElizabeth McColl
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address4 Haylie Neuk
Largs

Contact

Telephone0141 6381390
Telephone regionGlasgow

Location

Registered Address48 Harvey Terrace
Lochwinnoch
Renfrewshire
PA12 4HB
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

20k at £1Mrs Gillian Stewart Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£751,851
Cash£8,069
Current Liabilities£11,218

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

22 September 1983Delivered on: 30 September 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 mearns rd clarkston.
Outstanding
19 September 1983Delivered on: 27 September 1983
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.
Outstanding
11 September 1981Delivered on: 15 September 1981
Satisfied on: 22 September 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground containing 1776 square yards on the north northwest side of old mearns road, known as 36 old mearns road clarkston, cathcart, renfrew.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Registered office address changed from 4B Calderhaugh Mill Lochwinnoch Renfrewshire PA12 4AJ to 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB on 9 January 2018 (1 page)
14 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(4 pages)
11 January 2016Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(4 pages)
11 January 2016Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 May 2012 (1 page)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 15 March 2012 (1 page)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 15 March 2012 (1 page)
10 November 2011Registered office address changed from 22 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 22 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS on 10 November 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 February 2010Director's details changed for Gillian Stewart Armitage on 10 February 2010 (2 pages)
11 February 2010Secretary's details changed for Caroline Elizabeth Pigott on 10 February 2010 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Gillian Stewart Armitage on 10 February 2010 (2 pages)
11 February 2010Secretary's details changed for Caroline Elizabeth Pigott on 10 February 2010 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 June 2009Partial exemption accounts made up to 31 August 2008 (16 pages)
17 June 2009Partial exemption accounts made up to 31 August 2008 (16 pages)
4 March 2009Return made up to 31/12/08; full list of members (10 pages)
4 March 2009Return made up to 31/12/08; full list of members (10 pages)
11 June 2008Partial exemption accounts made up to 31 August 2007 (9 pages)
11 June 2008Partial exemption accounts made up to 31 August 2007 (9 pages)
3 March 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Partial exemption accounts made up to 31 August 2006 (9 pages)
22 March 2007Partial exemption accounts made up to 31 August 2006 (9 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 June 2006Partial exemption accounts made up to 31 August 2005 (17 pages)
2 June 2006Partial exemption accounts made up to 31 August 2005 (17 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 June 2005Partial exemption accounts made up to 31 August 2004 (9 pages)
17 June 2005Partial exemption accounts made up to 31 August 2004 (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (9 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (9 pages)
28 May 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
28 May 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 May 2002Partial exemption accounts made up to 31 August 2001 (9 pages)
23 May 2002Partial exemption accounts made up to 31 August 2001 (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (9 pages)
27 February 2001Full accounts made up to 31 August 2000 (9 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 August 1999 (9 pages)
23 May 2000Full accounts made up to 31 August 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Full accounts made up to 31 August 1998 (9 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Full accounts made up to 31 August 1998 (9 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
29 May 1998Full accounts made up to 31 August 1997 (9 pages)
29 May 1998Full accounts made up to 31 August 1997 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 August 1996 (9 pages)
6 August 1997Full accounts made up to 31 August 1996 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 August 1996Registered office changed on 16/08/96 from: 8 rannoch road kilmacolm renfrewshire PA13 4LT (1 page)
16 August 1996Registered office changed on 16/08/96 from: 8 rannoch road kilmacolm renfrewshire PA13 4LT (1 page)
18 June 1996Full accounts made up to 31 August 1995 (9 pages)
18 June 1996Full accounts made up to 31 August 1995 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 May 1995Full accounts made up to 31 August 1994 (15 pages)
18 May 1995Full accounts made up to 31 August 1994 (15 pages)