Company NameCarronvale Homes (West) Limited
DirectorAllan Gordon Hogg
Company StatusActive
Company NumberSC240377
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Square
Stirling
FK8 2RA
Scotland
Director NameGordon Melville
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSurveyor
Correspondence Address19 Fishers Green
Bridge Of Allan
FK9 4PU
Scotland
Secretary NameMr Allan Gordon Hogg
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Square
Stirling
FK8 2RA
Scotland
Secretary NameBarry Liddell
NationalityBritish
StatusResigned
Appointed25 November 2003(11 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 23 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ewing Place
Falkirk
FK2 7LP
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 Alpin Drive
Dunblane
Perthshire
FK15 0FQ
Scotland

Contact

Websitecarronvale.com
Telephone01324 471714
Telephone regionFalkirk

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Raeburn Christie Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£725,989
Cash£1,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

17 January 2003Delivered on: 4 February 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at wishaw in the parish of cambusnethan and county of lanark lying generally to the south of netherton road, wishaw and to the west of castlehill road, wishaw.
Outstanding
16 December 2002Delivered on: 23 December 2002
Persons entitled: Lloyds Tsb 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

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 19 June 2012 (1 page)
14 June 2012Termination of appointment of James Preston as a director (1 page)
14 June 2012Termination of appointment of James Preston as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
4 June 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
17 February 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
17 February 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
2 December 2002Incorporation (48 pages)
2 December 2002Incorporation (48 pages)