Carron
Falkirk
FK2 8SN
Scotland
Director Name | Mr James Duncan Robert Macmorran |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 6 Inch Garvie Terrace,The Inches Larbert Central FK5 4FJ Scotland |
Secretary Name | Mr Colin Andrew Stirling Macmorran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 15 Beaumont Drive Carron Falkirk FK2 8SN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ewan David Macmorran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Director Name | David Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 10b Mansfield Road Scone Perth PH2 6SA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Telephone | 01324 629151 |
---|---|
Telephone region | Falkirk |
Registered Address | 4 Brown Street Falkirk FK1 4QF Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk South |
250 at £1 | Colin Andrew Stirling Macmorran 25.00% Ordinary |
---|---|
250 at £1 | David Marshall 25.00% Ordinary |
250 at £1 | Ewan David Macmorran 25.00% Ordinary |
250 at £1 | James Duncan Robert Macmorran 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,694 |
Cash | £5,053 |
Current Liabilities | £65,090 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 November 2004 | Delivered on: 1 December 2004 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 |
---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Termination of appointment of Ewan David Macmorran as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Ewan David Macmorran as a director on 17 March 2016 (1 page) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Director's details changed for Ewan David Macmorran on 28 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Ewan David Macmorran on 28 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Director's details changed for David Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for David Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (5 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
24 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (9 pages) |
4 November 2002 | Company name changed tayside industrial supplies limi ted\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed tayside industrial supplies limi ted\certificate issued on 04/11/02 (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
19 February 1997 | Ad 22/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
19 February 1997 | Ad 22/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (16 pages) |
22 January 1997 | Incorporation (16 pages) |