Company NameFalkirk Car Carriers Ltd.
DirectorYvonne Guild
Company StatusActive
Company NumberSC228015
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Yvonne Guild
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(2 months after company formation)
Appointment Duration22 years
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameYvonne Guild
NationalityBritish
StatusCurrent
Appointed15 April 2002(2 months after company formation)
Appointment Duration22 years
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Alan Guild
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 November 2019)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefalkirkcarcarriers.co.uk

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Alan Guild
50.49%
Ordinary
49 at £1Yvonne Guild
47.57%
Ordinary
1 at £1Alan Guild
0.97%
Special A
1 at £1Yvonne Guild
0.97%
Special B

Financials

Year2014
Net Worth£113,685
Cash£18,478
Current Liabilities£464,702

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months from now)

Charges

14 October 2019Delivered on: 30 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 9 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
24 May 2010Delivered on: 28 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 November 2019Purchase of own shares. (3 pages)
25 November 2019Cancellation of shares. Statement of capital on 13 November 2019
  • GBP 50
(4 pages)
21 November 2019Change of details for Mrs Yvonne Guild as a person with significant control on 13 November 2019 (2 pages)
21 November 2019Cessation of Alan Guild as a person with significant control on 13 November 2019 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
18 November 2019Termination of appointment of Alan Guild as a director on 13 November 2019 (1 page)
30 October 2019Registration of charge SC2280150003, created on 14 October 2019 (16 pages)
11 March 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
3 December 2018Director's details changed for Mr Alan Guild on 3 December 2018 (2 pages)
3 December 2018Change of details for Mr Alan Guild as a person with significant control on 3 December 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
27 March 2017Secretary's details changed for Yvonne Guild on 5 April 2016 (1 page)
27 March 2017Director's details changed for Mr Alan Guild on 5 April 2016 (2 pages)
27 March 2017Director's details changed for Mr Alan Guild on 5 April 2016 (2 pages)
27 March 2017Director's details changed for Yvonne Guild on 5 April 2016 (2 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 March 2017Director's details changed for Yvonne Guild on 5 April 2016 (2 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 March 2017Secretary's details changed for Yvonne Guild on 5 April 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2016Registered office address changed from Dalgrain Ind Estate Grangemouth Stirlingshire FK3 8EB to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Dalgrain Ind Estate Grangemouth Stirlingshire FK3 8EB to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 April 2016 (1 page)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 103
(6 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 103
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 June 2015Registration of charge SC2280150002, created on 2 June 2015 (18 pages)
9 June 2015Registration of charge SC2280150002, created on 2 June 2015 (18 pages)
9 June 2015Registration of charge SC2280150002, created on 2 June 2015 (18 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103
(6 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 103
(4 pages)
23 December 2014Change of share class name or designation (2 pages)
23 December 2014Change of share class name or designation (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
(6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
19 June 2012Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 June 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Yvonne Guild on 1 January 2011 (2 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Yvonne Guild on 1 January 2011 (2 pages)
11 February 2011Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages)
11 February 2011Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Yvonne Guild on 1 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 March 2010Director's details changed for Alan Guild on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Alan Guild on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Yvonne Guild on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Alan Guild on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Yvonne Guild on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Yvonne Guild on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
18 February 2009Return made up to 12/02/09; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 4 royal crescent glasgow G3 7SL (1 page)
11 February 2008Registered office changed on 11/02/08 from: 4 royal crescent glasgow G3 7SL (1 page)
28 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: 2 melville street falkirk FK1 1HZ (1 page)
16 August 2006Registered office changed on 16/08/06 from: 2 melville street falkirk FK1 1HZ (1 page)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 March 2005Return made up to 12/02/05; full list of members (7 pages)
13 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 March 2004Return made up to 12/02/04; no change of members (7 pages)
30 March 2004Return made up to 12/02/04; no change of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2002Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
12 February 2002Incorporation (14 pages)
12 February 2002Incorporation (14 pages)