Company NameCarron Property Ltd
DirectorStewart Hunter Laing
Company StatusActive
Company NumberSC218888
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NamesMacrocom (690) Limited and Premier Bonding Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart Hunter Laing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(3 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMr Stewart Hunter Laing
NationalityBritish
StatusCurrent
Appointed14 May 2004(3 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameJohn Livingstone McGinn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2002)
RoleProduction Manager
Correspondence Address3 Cluny Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4UA
Scotland
Director NameDavid Gordon Killin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2004)
RoleBottling Plant Manager
Correspondence Address2 Lauderdale Drive
Newton Mearns
Glasgow
Strathclyde
G77 5AP
Scotland
Director NameMr Frederick Hamilton Laing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalziel Drive
Glasgow
G41 4NY
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 28 March 2002)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMessrs Levy & McRae (Corporation)
StatusResigned
Appointed28 March 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2004)
Correspondence Address266 St Vincent Street
Glasgow
Strathclyde
G2 5RL
Scotland

Contact

Telephone01355 268643
Telephone regionEast Kilbride

Location

Registered Address16 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

6.7k at £0.1Vindex Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

18 August 2001Delivered on: 30 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 May 2016Secretary's details changed for Mr Stewart Hunter Laing on 1 April 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 666.7
(3 pages)
10 May 2016Director's details changed for Mr Stewart Hunter Laing on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Stewart Hunter Laing on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 666.7
(3 pages)
10 May 2016Secretary's details changed for Mr Stewart Hunter Laing on 1 April 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 666.7
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 666.7
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 666.7
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 666.7
(4 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 666.7
(4 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 666.7
(4 pages)
10 June 2013Registered office address changed from Douglas House 18 Lynedoch Crescent Glasgow G3 63Q on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Frederick Laing as a director (1 page)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 666.7
(4 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 666.7
(4 pages)
10 June 2013Termination of appointment of Frederick Laing as a director (1 page)
10 June 2013Registered office address changed from Douglas House 18 Lynedoch Crescent Glasgow G3 63Q on 10 June 2013 (1 page)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 666.7
(4 pages)
9 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 February 2013Company name changed premier bonding company LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed premier bonding company LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 08/05/05; full list of members (2 pages)
2 June 2005Return made up to 08/05/05; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 266 st. Vincent street glasgow G2 5RL (1 page)
13 May 2005Registered office changed on 13/05/05 from: 266 st. Vincent street glasgow G2 5RL (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 June 2004Return made up to 08/05/04; full list of members (6 pages)
3 June 2004Return made up to 08/05/04; full list of members (6 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
5 November 2003Amended accounts made up to 31 December 2002 (7 pages)
5 November 2003Amended accounts made up to 31 December 2002 (7 pages)
21 October 2003Amended accounts made up to 31 December 2002 (7 pages)
21 October 2003Amended accounts made up to 31 December 2002 (7 pages)
30 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(6 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(6 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 152 bath street glasgow G2 4TB (1 page)
18 April 2002Registered office changed on 18/04/02 from: 152 bath street glasgow G2 4TB (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
5 September 2001Ad 28/08/01--------- £ si [email protected]=664 £ ic 2/666 (2 pages)
5 September 2001Ad 28/08/01--------- £ si [email protected]=664 £ ic 2/666 (2 pages)
5 September 2001Nc inc already adjusted 28/08/01 (3 pages)
5 September 2001Memorandum and Articles of Association (15 pages)
5 September 2001Nc inc already adjusted 28/08/01 (3 pages)
5 September 2001S-div 28/08/01 (2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001S-div 28/08/01 (2 pages)
5 September 2001Memorandum and Articles of Association (15 pages)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
5 June 2001Company name changed macrocom (690) LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed macrocom (690) LIMITED\certificate issued on 05/06/01 (2 pages)
8 May 2001Incorporation (18 pages)
8 May 2001Incorporation (18 pages)