Stirling
FK8 2RA
Scotland
Director Name | Gordon Melville |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19 Fishers Green Bridge Of Allan FK9 4PU Scotland |
Secretary Name | Mr Allan Gordon Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Square Stirling FK8 2RA Scotland |
Secretary Name | Barry Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ewing Place Falkirk FK2 7LP Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 33 Alpin Drive Dunblane Perthshire FK15 0FQ Scotland |
Website | carronvale.com |
---|---|
Telephone | 01324 471714 |
Telephone region | Falkirk |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Raeburn Christie Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £725,989 |
Cash | £1,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
17 January 2003 | Delivered 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 2002 | Delivered 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 |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 19 June 2012 (1 page) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
22 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Return made up to 02/12/03; full list of members
|
29 November 2003 | Return made up to 02/12/03; full list of members
|
4 June 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
4 June 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
17 February 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
2 December 2002 | Incorporation (48 pages) |
2 December 2002 | Incorporation (48 pages) |