Company NameCarrick Cooperage And Garden Supplies Limited
Company StatusDissolved
Company NumberSC236970
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Raymond Barry Hubbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Drive
Dalrymple
Ayr
Ayrshire
KA6 6GY
Scotland
Director NameMr Steven John Law
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Ailsa Street East
Girvan
Ayrshire
KA26 9DF
Scotland
Secretary NameMr Raymond Barry Hubbard
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Drive
Dalrymple
Ayr
Ayrshire
KA6 6GY
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.carrickcooperage.com
Telephone01465 710001
Telephone regionGirvan

Location

Registered AddressUnit 21
Ladywell Avenue
Grangestone Industrial Estate
Girvan, Ayrshire
KA26 9PL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

17k at £1Raymond B. Hubbard
50.00%
Ordinary
17k at £1Steven John Law
50.00%
Ordinary

Financials

Year2014
Net Worth£26,235
Cash£23,368
Current Liabilities£100,443

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 April 2007Delivered on: 6 April 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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 March 2006Delivered on: 8 April 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: 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
28 November 2003Delivered on: 4 December 2003
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

Filing History

4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 34,050
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 34,050
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 34,050
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Director's details changed for Steven John Law on 18 September 2010 (2 pages)
14 October 2010Director's details changed for Raymond Barry Hubbard on 18 September 2010 (2 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 December 2008Return made up to 18/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 April 2007Partic of mort/charge * (3 pages)
31 October 2006Ad 01/10/06--------- £ si 98@1=98 £ ic 22602/22700 (2 pages)
17 October 2006Return made up to 18/09/06; full list of members (3 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 April 2006Partic of mort/charge * (3 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 September 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 September 2004Return made up to 18/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 June 2004Ad 31/10/03--------- £ si 22600@1=22600 £ ic 100/22700 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 31/10/03 (1 page)
4 December 2003Partic of mort/charge * (6 pages)
16 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 September 2002Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
18 September 2002Incorporation (16 pages)