Company NameThe Carruth Financial Group Limited
DirectorsAnthony Stephen Patterson and Karen Reid
Company StatusActive
Company NumberSC108837
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Stephen Patterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Secretary NameMr Anthony Stephen Patterson
StatusCurrent
Appointed29 April 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameMrs Karen Reid
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameFrancis David Patterson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1991)
RoleIndependent Financial Advisor
Correspondence Address8 Hazelden Gardens
Muirend
Glasgow
Lanarkshire
G44 3HQ
Scotland
Secretary NameFrancis David Patterson
NationalityBritish
StatusResigned
Appointed27 June 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address8 Hazelden Gardens
Muirend
Glasgow
Lanarkshire
G44 3HQ
Scotland
Director NameIain Lachlan Logan Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1991)
RoleIndepdent Financial Advisor
Correspondence Address44 Rhannan Road
Glasgow
Lanarkshire
G44 3AY
Scotland
Director NameMrs Teresa Marie Patterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Secretary NameMrs Teresa Marie Patterson
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland

Location

Registered AddressCadell House
27 Waterloo Street
Glasgow
G2 6BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£60,511
Cash£40,858
Current Liabilities£19,852

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (7 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 December 2021Change of details for Mr Anthony Stephen Patterson as a person with significant control on 30 November 2021 (2 pages)
7 December 2021Director's details changed for Mr Anthony Stephen Patterson on 30 November 2021 (2 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mrs Karen Reid on 20 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Anthony Stephen Patterson on 10 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Anthony Stephen Patterson on 30 November 2017 (2 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
10 May 2019Secretary's details changed for Mr Stephen Anthony Patterson on 29 April 2019 (1 page)
10 May 2019Notification of Anthony Stephen Patterson as a person with significant control on 29 April 2019 (2 pages)
10 May 2019Appointment of Mr Stephen Anthony Patterson as a secretary on 29 April 2019 (2 pages)
10 May 2019Cessation of Teresa Marie Patterson as a person with significant control on 29 April 2019 (1 page)
10 May 2019Termination of appointment of Teresa Marie Patterson as a secretary on 29 April 2019 (1 page)
10 May 2019Appointment of Mrs Karen Reid as a director on 1 May 2019 (2 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,340
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,340
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,340
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,340
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,340
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,340
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from c/o scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from c/o scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 May 2005Registered office changed on 24/05/05 from: 20 woodside place glasgow G3 7QF (1 page)
24 May 2005Registered office changed on 24/05/05 from: 20 woodside place glasgow G3 7QF (1 page)
19 May 2005Full accounts made up to 31 December 2004 (15 pages)
19 May 2005Full accounts made up to 31 December 2004 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
17 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
5 April 2004Registered office changed on 05/04/04 from: 4 woodside terrace glasgow G3 7UY (1 page)
5 April 2004Registered office changed on 05/04/04 from: 4 woodside terrace glasgow G3 7UY (1 page)
20 May 2003Return made up to 31/05/03; full list of members (6 pages)
20 May 2003Return made up to 31/05/03; full list of members (6 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 August 2002Full accounts made up to 31 December 2001 (16 pages)
8 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 May 2002Return made up to 31/05/02; full list of members (6 pages)
23 May 2002Return made up to 31/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001Return made up to 31/05/01; full list of members (6 pages)
5 September 2001Return made up to 31/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
27 July 1998Full accounts made up to 31 December 1997 (14 pages)
27 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
31 May 1997Return made up to 31/05/97; no change of members (4 pages)
31 May 1997Return made up to 31/05/97; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1996Full accounts made up to 31 December 1995 (13 pages)
5 September 1995Full accounts made up to 31 December 1994 (13 pages)
5 September 1995Full accounts made up to 31 December 1994 (13 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
4 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
4 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
15 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 January 1988Incorporation (12 pages)
20 January 1988Incorporation (12 pages)