Company NameCarriden Garage Limited
DirectorKeith David Taylor
Company StatusActive
Company NumberSC236080
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

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 Keith David Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(20 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bo'Mains Road
Bo'Ness
EH51 0LN
Scotland
Director NameMr Raymond Catleugh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(6 days after company formation)
Appointment Duration20 years, 8 months (resigned 26 May 2023)
RoleDirector Mechanic
Country of ResidenceScotland
Correspondence Address1 Gauze Road
Bo'Ness
West Lothian
EH51 9QB
Scotland
Director NameMr Alistair John Alexander McIntyre
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(6 days after company formation)
Appointment Duration20 years, 8 months (resigned 26 May 2023)
RoleDirector Mechanic
Country of ResidenceScotland
Correspondence Address107 Liddle Drive
Boness
EH51 0PA
Scotland
Secretary NameJohn Henderson Ogg
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressMyrtle Cottage
Park Avenue
Brightons
Falkirk
FK2 0JE
Scotland
Director NameMr John Henderson Ogg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(6 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Craigs Crescent
Rumford
Falkirk
FK2 0ET
Scotland
Secretary NameMr Robert George Carmichael
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed30 November 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMs Alana Drever
StatusResigned
Appointed26 September 2012(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2013)
RoleCompany Director
Correspondence Address44/8 Mitchell Street
Edinburgh
Lothian
EH6 7BD
Scotland
Director NameMr Stephen Graham Murphy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(20 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2024)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address69 Foundry Street
Falkirk
FK2 7SF
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01506 825371
Telephone regionBathgate

Location

Registered AddressC/O Barclay & Co. Ca Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

50 at £1Alistair John Alexander Mcintyre
50.00%
Ordinary
50 at £1Raymond Catleugh
50.00%
Ordinary

Financials

Year2014
Net Worth£18,516
Cash£33,308
Current Liabilities£36,388

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

5 September 2006Delivered on: 20 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One pennelton place, bo'ness WLN15145.
Outstanding
20 July 2006Delivered on: 31 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects 7 glebe street, falkirk stg 30621.
Outstanding

Filing History

10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (1 page)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (1 page)
22 March 2017Micro company accounts made up to 31 August 2016 (1 page)
16 November 2016Director's details changed for Mr John Henderson Ogg on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr John Henderson Ogg on 16 November 2016 (2 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
16 March 2016Micro company accounts made up to 31 August 2015 (1 page)
16 March 2016Micro company accounts made up to 31 August 2015 (1 page)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 March 2013Registered office address changed from C/O Carmichael Stewart Ltd 2-9 Tolbooth Wynd Edinburgh Lothian EH6 6WH on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Carmichael Stewart Ltd 2-9 Tolbooth Wynd Edinburgh Lothian EH6 6WH on 27 March 2013 (1 page)
27 March 2013Termination of appointment of Alana Drever as a secretary (1 page)
27 March 2013Termination of appointment of Alana Drever as a secretary (1 page)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Robert Carmichael as a secretary (1 page)
19 October 2012Appointment of Ms Alana Drever as a secretary (2 pages)
19 October 2012Termination of appointment of Robert Carmichael as a secretary (1 page)
19 October 2012Appointment of Ms Alana Drever as a secretary (2 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Raymond Catleugh on 25 August 2010 (2 pages)
9 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for John Henderson Ogg on 25 August 2010 (2 pages)
9 November 2010Director's details changed for John Henderson Ogg on 25 August 2010 (2 pages)
9 November 2010Director's details changed for Raymond Catleugh on 25 August 2010 (2 pages)
9 November 2010Director's details changed for Alistair John Alexander Mcintyre on 25 August 2010 (2 pages)
9 November 2010Director's details changed for Alistair John Alexander Mcintyre on 25 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 29/08/08; full list of members (4 pages)
22 May 2009Return made up to 29/08/08; full list of members (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Director appointed john henderson ogg (1 page)
1 December 2008Secretary appointed robert george carmichael (1 page)
1 December 2008Appointment terminated secretary john ogg (1 page)
1 December 2008Secretary appointed robert george carmichael (1 page)
1 December 2008Director appointed john henderson ogg (1 page)
1 December 2008Appointment terminated secretary john ogg (1 page)
26 November 2008Registered office changed on 26/11/2008 from block 4 unit 1 bowmains industrial estate bo'ness west lothian EH51 0QG (1 page)
26 November 2008Registered office changed on 26/11/2008 from block 4 unit 1 bowmains industrial estate bo'ness west lothian EH51 0QG (1 page)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Registered office changed on 11/12/07 from: 16 the vennel south queensferry EH30 9HT (1 page)
11 December 2007Registered office changed on 11/12/07 from: 16 the vennel south queensferry EH30 9HT (1 page)
11 October 2007Return made up to 29/08/07; no change of members (7 pages)
11 October 2007Return made up to 29/08/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
28 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/06
(7 pages)
28 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/06
(7 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2005Return made up to 29/08/05; full list of members (2 pages)
27 September 2005Return made up to 29/08/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
23 July 2004Registered office changed on 23/07/04 from: unit 1 & 2 bowmains industrial estate linlithgow road bo'ness EH51 0QG (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 1 & 2 bowmains industrial estate linlithgow road bo'ness EH51 0QG (1 page)
21 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
21 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
16 October 2003Return made up to 29/08/03; full list of members (7 pages)
16 October 2003Return made up to 29/08/03; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
9 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Incorporation (15 pages)
29 August 2002Incorporation (15 pages)