Stirling
FK7 9JQ
Scotland
Secretary Name | Yvonne Guild |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(2 months after company formation) |
Appointment Duration | 22 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr Alan Guild |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 November 2019) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | falkirkcarcarriers.co.uk |
---|
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Alan Guild 50.49% Ordinary |
---|---|
49 at £1 | Yvonne Guild 47.57% Ordinary |
1 at £1 | Alan Guild 0.97% Special A |
1 at £1 | Yvonne Guild 0.97% Special B |
Year | 2014 |
---|---|
Net Worth | £113,685 |
Cash | £18,478 |
Current Liabilities | £464,702 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
14 October 2019 | Delivered 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 2015 | Delivered on: 9 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 May 2010 | Delivered 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 |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
21 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 November 2019 | Purchase of own shares. (3 pages) |
25 November 2019 | Cancellation of shares. Statement of capital on 13 November 2019
|
21 November 2019 | Change of details for Mrs Yvonne Guild as a person with significant control on 13 November 2019 (2 pages) |
21 November 2019 | Cessation of Alan Guild as a person with significant control on 13 November 2019 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
18 November 2019 | Termination of appointment of Alan Guild as a director on 13 November 2019 (1 page) |
30 October 2019 | Registration of charge SC2280150003, created on 14 October 2019 (16 pages) |
11 March 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
3 December 2018 | Director's details changed for Mr Alan Guild on 3 December 2018 (2 pages) |
3 December 2018 | Change of details for Mr Alan Guild as a person with significant control on 3 December 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
27 March 2017 | Secretary's details changed for Yvonne Guild on 5 April 2016 (1 page) |
27 March 2017 | Director's details changed for Mr Alan Guild on 5 April 2016 (2 pages) |
27 March 2017 | Director's details changed for Mr Alan Guild on 5 April 2016 (2 pages) |
27 March 2017 | Director's details changed for Yvonne Guild on 5 April 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Yvonne Guild on 5 April 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 March 2017 | Secretary's details changed for Yvonne Guild on 5 April 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 June 2015 | Registration of charge SC2280150002, created on 2 June 2015 (18 pages) |
9 June 2015 | Registration of charge SC2280150002, created on 2 June 2015 (18 pages) |
9 June 2015 | Registration of charge SC2280150002, created on 2 June 2015 (18 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
23 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Director's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Yvonne Guild on 1 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 March 2010 | Director's details changed for Alan Guild on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Alan Guild on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Yvonne Guild on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Alan Guild on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Yvonne Guild on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Yvonne Guild on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 royal crescent glasgow G3 7SL (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 royal crescent glasgow G3 7SL (1 page) |
28 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 2 melville street falkirk FK1 1HZ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 2 melville street falkirk FK1 1HZ (1 page) |
21 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
13 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 March 2004 | Return made up to 12/02/04; no change of members (7 pages) |
30 March 2004 | Return made up to 12/02/04; no change of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 February 2003 | Return made up to 12/02/03; full list of members
|
28 February 2003 | Return made up to 12/02/03; full list of members
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2002 | Ad 15/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (14 pages) |
12 February 2002 | Incorporation (14 pages) |