Carron
Falkirk
FK2 8DR
Scotland
Director Name | Mr Daniel Orwin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mioc Suite 1 Styal Road Manchester M22 5WB |
Secretary Name | Mr Daniel Orwin |
---|---|
Status | Current |
Appointed | 01 April 2018(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Mioc Suite 1 Styal Road Manchester M22 5WB |
Director Name | Manolo Blazquez |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | Fisher's Green Bridge Of Allan Stirlingshire |
Director Name | Mr John Campbell Douglas |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | Ponsford Farm Cullompton Devon EX15 1PX |
Director Name | Brian Douglas Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | Corrie Mhor Dollerie Crieff Perthshire PH7 3NX Scotland |
Director Name | Stephen J Elster |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1991) |
Role | Company Director |
Correspondence Address | 12 Redpath Drive Falkirk Stirlingshire FK2 8QL Scotland |
Director Name | Roy A Mitchell |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 1991) |
Role | Managing Director |
Correspondence Address | 26 Cherry Tree Gardens Balerno Midlothian EH14 5SP Scotland |
Secretary Name | Stephen J Elster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1991) |
Role | Company Director |
Correspondence Address | 12 Redpath Drive Falkirk Stirlingshire FK2 8QL Scotland |
Director Name | Dr Wolfgang Cach |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 July 2007) |
Role | Company Director |
Correspondence Address | Bleicherhubelweg Ch-4852 Rothrist Foreign |
Director Name | Dr Walter Wieland |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2001) |
Role | 200124 |
Correspondence Address | Halden 292 Ch 5706 Bouiswil Foreign |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Andreas Hauswirth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Weierweg 1 Brittnau Ch4805 Switzerland |
Director Name | Michael Pieper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Seestrasse 80 Hergiswil Ch6052 Switzerland |
Director Name | Mr Ian King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | West Carron Works Stenhouse Road Carron Falkirk FK2 8DR Scotland |
Website | carron.com |
---|---|
Email address | [email protected] |
Telephone | 01324 638321 |
Telephone region | Falkirk |
Registered Address | West Carron Works Stenhouse Road Carron Falkirk FK2 8DR Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 5 other UK companies use this postal address |
52.5m at £0.1 | Franke Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
19 January 1983 | Delivered on: 25 January 1983 Satisfied on: 19 January 1995 Persons entitled: I C F C Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at carron, falkirk. Fully Satisfied |
---|---|
19 January 1983 | Delivered on: 25 January 1983 Satisfied on: 19 January 1995 Persons entitled: I C F C Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at carron, falkirk. Fully Satisfied |
19 January 1983 | Delivered on: 24 January 1983 Satisfied on: 16 November 1992 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: The heritable property of the company consisting of 8.03 acres and 0.64 acres at carron, falkirk. Fully Satisfied |
18 January 1983 | Delivered on: 19 January 1983 Satisfied on: 16 November 1992 Persons entitled: Scottish Development Agency Classification: Instrument of 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 |
18 January 1983 | Delivered on: 19 January 1983 Satisfied on: 16 January 1995 Persons entitled: I C F C LTD 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 |
18 January 1983 | Delivered on: 19 January 1983 Satisfied on: 16 January 1995 Persons entitled: Edith 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 |
30 May 1984 | Delivered on: 6 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by the standard scientific LTD. Particulars: The balances at credit of any account held by the bank of scotland in name of carron stainless products LTD. Outstanding |
30 September 1982 | Delivered on: 4 October 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Daniel Orwin as a director on 1 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr Daniel Orwin as a secretary on 1 April 2018 (2 pages) |
30 March 2018 | Termination of appointment of Ian King as a secretary on 30 March 2018 (1 page) |
30 March 2018 | Termination of appointment of Ian King as a director on 30 March 2018 (1 page) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 November 2013 | Appointment of Mr Juerg Fischer as a director (2 pages) |
26 November 2013 | Appointment of Mr Ian King as a director (2 pages) |
26 November 2013 | Termination of appointment of Andreas Hauswirth as a director (1 page) |
26 November 2013 | Termination of appointment of Andreas Hauswirth as a director (1 page) |
26 November 2013 | Termination of appointment of Michael Pieper as a director (1 page) |
26 November 2013 | Termination of appointment of Michael Pieper as a director (1 page) |
26 November 2013 | Appointment of Mr Ian King as a director (2 pages) |
26 November 2013 | Appointment of Mr Juerg Fischer as a director (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 August 2010 | Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 19 August 2010 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 18/08/07; no change of members
|
20 August 2007 | Return made up to 18/08/07; no change of members
|
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
6 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
28 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 December 1997 | Return made up to 28/11/97; no change of members
|
2 December 1997 | Return made up to 28/11/97; no change of members
|
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
13 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
27 September 1990 | Full accounts made up to 30 September 1989 (26 pages) |
27 September 1990 | Full accounts made up to 30 September 1989 (26 pages) |
11 April 1989 | Full group accounts made up to 1 October 1988 (28 pages) |
11 April 1989 | Full group accounts made up to 1 October 1988 (28 pages) |
11 April 1989 | Full group accounts made up to 1 October 1988 (28 pages) |
23 January 1988 | Prospectus 190188 (84 pages) |
23 January 1988 | Prospectus 190188 (84 pages) |