Company NameCarruth Services Limited
Company StatusDissolved
Company NumberSC108396
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameGeorge Carruth
NationalityBritish
StatusClosed
Appointed14 October 1994(6 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 14 November 2014)
RoleSecretary
Correspondence Address61 Spey Road
Bearsden
Glasgow
Lanarkshire
G61 1LB
Scotland
Director NameLianne Lyndsey Carruth
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(16 years after company formation)
Appointment Duration10 years, 10 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address2 Hudson Way
East Kilbride
Lanarkshire
G75 8JF
Scotland
Director NameGeorge Carruth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address61 Spey Road
Bearsden
Glasgow
Lanarkshire
G61 1LB
Scotland
Director NameJohn Fitzgerald Carruth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address2 Hudson Way
East Kilbride
Glasgow
G75 8JF
Scotland
Secretary NameRosslyn Mitchell Taylor & Ramsay (Corporation)
StatusResigned
Appointed21 April 1989(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1994)
Correspondence Address4 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6QE
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1George Carruth
70.00%
Ordinary
10 at £1John Fitzgerald Carruth
10.00%
Ordinary
10 at £1John Gary Carruth
10.00%
Ordinary
10 at £1Lianne Lyndsey Carruth
10.00%
Ordinary

Financials

Year2014
Net Worth£11,232
Cash£60,297
Current Liabilities£49,065

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
11 November 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
11 November 2013Termination of appointment of John Carruth as a director (1 page)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 31/01/05; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 January 2004New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 February 1999Return made up to 31/01/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (13 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 December 1995Registered office changed on 04/12/95 from: 307 west george street glasgow G2 4LB (1 page)
19 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)