Company NameV & G Carson Limited
Company StatusDissolved
Company NumberSC235277
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameB & G Carson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Gilmour Carson
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDelfarm Piggery
Omoa Road Cleland
Motherwell
Lanarkshire
ML1 5LQ
Scotland
Director NameVictor Carson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 23 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Biggar Road
Newarthill
Lanarkshire
ML1 5SS
Scotland
Director NameMr Gilmour Carson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Biggar Road
Newarthill
Lanarkshire
ML1 5SS
Scotland
Secretary NameMr Gilmour Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Biggar Road
Newarthill
Lanarkshire
ML1 5SS
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01698 834900
Telephone regionMotherwell

Location

Registered AddressDelfarm Piggery
Omoa Road Cleland
Motherwell
Lanarkshire
ML1 5LQ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Financials

Year2012
Net Worth-£473
Cash£1,610
Current Liabilities£31,161

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2018Termination of appointment of Gilmour Carson as a secretary on 10 May 2018 (1 page)
27 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Gilmour Carson as a director on 10 May 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 May 2018Appointment of Mr George Gilmour Carson as a director (2 pages)
23 May 2018Appointment of Mr George Gilmour Carson as a director on 10 May 2018 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 18 Biggar Road Newarthill Motherwell ML1 5SS on 17 April 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Registered office address changed from 18 Biggar Road Newarthill Motherwell ML1 5SS on 17 April 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 December 2010Termination of appointment of Victor Carson as a director (1 page)
6 December 2010Termination of appointment of Victor Carson as a director (1 page)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Victor Carson on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages)
12 September 2010Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page)
12 September 2010Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Victor Carson on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Victor Carson on 1 October 2009 (2 pages)
12 September 2010Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page)
12 September 2010Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Return made up to 13/08/08; no change of members (4 pages)
27 March 2009Return made up to 13/08/08; no change of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 November 2007Return made up to 13/08/07; no change of members (7 pages)
2 November 2007Return made up to 13/08/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 November 2006Return made up to 13/08/06; full list of members (7 pages)
9 November 2006Return made up to 13/08/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 November 2005Return made up to 13/08/05; full list of members (7 pages)
15 November 2005Return made up to 13/08/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 October 2004Return made up to 13/08/04; full list of members (15 pages)
14 October 2004Return made up to 13/08/04; full list of members (15 pages)
10 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 October 2003Return made up to 13/08/03; full list of members (7 pages)
18 October 2003Return made up to 13/08/03; full list of members (7 pages)
2 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 17 motherwell road carfin motherwell ML1 4EB (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 17 motherwell road carfin motherwell ML1 4EB (1 page)
2 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
17 September 2002Company name changed b & g carson LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed b & g carson LIMITED\certificate issued on 17/09/02 (2 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)