Company NameCarander Construction Limited
DirectorGrant McNicol Nathaniel Alexander
Company StatusActive
Company NumberSC190236
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Grant McNicol Nathaniel Alexander
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMrs Anne Christine Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John Campbell Alexander
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HQ
Scotland
Secretary NameMrs Anne Christine Alexander
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Ross Campbell Nathan Alexander
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 June 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Portman Street
Glasgow
G41 1EJ
Scotland
Secretary NameMr Ross Campbell Nathan Alexander
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Portman Street
Glasgow
G41 1EJ
Scotland

Contact

Websitewww.carander.co.uk
Email address[email protected]
Telephone0141 4291021
Telephone regionGlasgow

Location

Registered Address97 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

25 at £1Claire Jean Anne Alexander
25.00%
Ordinary
25 at £1Craig John Nathaniel Alexander
25.00%
Ordinary
25 at £1Mark John Nathan Alexander
25.00%
Ordinary
25 at £1Ross Campbell Nathan Alexander
25.00%
Ordinary

Financials

Year2014
Net Worth£840,429
Cash£399,197
Current Liabilities£218,606

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

5 August 2013Delivered 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 2013Delivered 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

Filing History

2 March 2021Director's details changed for Mr Grant Mcnicol Nathaniel Alexander on 21 February 2019 (2 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 November 2015Termination of appointment of Ross Campbell Nathan Alexander as a secretary on 20 June 2015 (1 page)
7 November 2015Termination of appointment of Ross Campbell Nathan Alexander as a director on 20 June 2015 (1 page)
7 November 2015Termination of appointment of Ross Campbell Nathan Alexander as a secretary on 20 June 2015 (1 page)
7 November 2015Termination of appointment of Ross Campbell Nathan Alexander as a director on 20 June 2015 (1 page)
7 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
17 August 2013Registration of charge 1902360002 (11 pages)
17 August 2013Registration of charge 1902360002 (11 pages)
5 August 2013Registration of charge 1902360001 (8 pages)
5 August 2013Registration of charge 1902360001 (8 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
17 October 2011Secretary's details changed for Mr Ross Campbell Nathan Alexander on 12 October 2011 (1 page)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Mr Ross Campbell Nathan Alexander on 12 October 2011 (1 page)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 October 2009Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Ross Campbell Nathan Alexander on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Grant Mcnicol Nathaniel Alexander on 2 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 October 2004Return made up to 13/10/04; full list of members (8 pages)
15 October 2004Return made up to 13/10/04; full list of members (8 pages)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Registered 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 2001Location of register of members (1 page)
20 July 2001Registered 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 2001Location of register of members (1 page)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
1 November 1999Return made up to 13/10/99; full list of members (6 pages)
1 November 1999Return made up to 13/10/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: albert house 308 albert drive pollockshields glasgow G41 5RS (1 page)
10 November 1998Registered office changed on 10/11/98 from: albert house 308 albert drive pollockshields glasgow G41 5RS (1 page)
10 November 1998Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)