Glasgow
G41 1EJ
Scotland
Director Name | Mrs Anne Christine Alexander |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John Campbell Alexander |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HQ Scotland |
Secretary Name | Mrs Anne Christine Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Ross Campbell Nathan Alexander |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Portman Street Glasgow G41 1EJ Scotland |
Secretary Name | Mr Ross Campbell Nathan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Portman Street Glasgow G41 1EJ Scotland |
Website | www.carander.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4291021 |
Telephone region | Glasgow |
Registered Address | 97 Portman Street Glasgow G41 1EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
25 at £1 | Claire Jean Anne Alexander 25.00% Ordinary |
---|---|
25 at £1 | Craig John Nathaniel Alexander 25.00% Ordinary |
25 at £1 | Mark John Nathan Alexander 25.00% Ordinary |
25 at £1 | Ross Campbell Nathan Alexander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £840,429 |
Cash | £399,197 |
Current Liabilities | £218,606 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
5 August 2013 | Delivered on: 17 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming 24 cliffor court crail anstruther FFE94766. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 5 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Director's details changed for Mr Grant Mcnicol Nathaniel Alexander on 21 February 2019 (2 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 November 2015 | Termination of appointment of Ross Campbell Nathan Alexander as a secretary on 20 June 2015 (1 page) |
7 November 2015 | Termination of appointment of Ross Campbell Nathan Alexander as a director on 20 June 2015 (1 page) |
7 November 2015 | Termination of appointment of Ross Campbell Nathan Alexander as a secretary on 20 June 2015 (1 page) |
7 November 2015 | Termination of appointment of Ross Campbell Nathan Alexander as a director on 20 June 2015 (1 page) |
7 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 August 2013 | Registration of charge 1902360002 (11 pages) |
17 August 2013 | Registration of charge 1902360002 (11 pages) |
5 August 2013 | Registration of charge 1902360001 (8 pages) |
5 August 2013 | Registration of charge 1902360001 (8 pages) |
13 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
17 October 2011 | Secretary's details changed for Mr Ross Campbell Nathan Alexander on 12 October 2011 (1 page) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Mr Ross Campbell Nathan Alexander on 12 October 2011 (1 page) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 October 2009 | Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members
|
22 October 2002 | Return made up to 13/10/02; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members
|
17 October 2001 | Return made up to 13/10/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: c/o T.B. dunn & co C.a albert house 308 albert drive glasgow G41 5RS (1 page) |
20 July 2001 | Location of register of members (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: c/o T.B. dunn & co C.a albert house 308 albert drive glasgow G41 5RS (1 page) |
20 July 2001 | Location of register of members (1 page) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
1 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 November 1998 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1998 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: albert house 308 albert drive pollockshields glasgow G41 5RS (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: albert house 308 albert drive pollockshields glasgow G41 5RS (1 page) |
10 November 1998 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (16 pages) |
13 October 1998 | Incorporation (16 pages) |