Company NameCargen Tower Limited
Company StatusActive
Company NumberSC252204
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Arthur
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address35 Carlisle Road
Lockerbie
DG11 2DR
Scotland
Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Director NameMr Ian Wallace
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Secretary NameMr Ian Wallace
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Director NameMichael Peter Graham Coleman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleEngineer
Correspondence AddressJarbruck
Moniaive
Dumfries
DG3 4EE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Hollies
Peatford Road
Lockerbie
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Wallace
8.33%
Ordinary
1 at £1Mrs Mary Wallace
8.33%
Ordinary
4 at £1Alexander Arthur
33.33%
Ordinary
4 at £1William James Hewitson
33.33%
Ordinary
2 at £1Wallace 2009 Childrens Trust
16.67%
Ordinary

Financials

Year2014
Net Worth£2,849,346
Cash£59,108
Current Liabilities£123,738

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

8 September 2003Delivered on: 12 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.5 hectares at garroch business park, cargenbridge, dumfries KRK737.
Outstanding
7 August 2003Delivered on: 12 August 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

10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
28 June 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 36
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 36
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(7 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(7 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page)
12 May 2008Registered office changed on 12/05/2008 from braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page)
17 July 2007Return made up to 03/07/07; no change of members (7 pages)
17 July 2007Return made up to 03/07/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 July 2006Nc inc already adjusted 11/07/06 (2 pages)
17 July 2006Ad 11/07/06--------- £ si 8@1=8 £ ic 4/12 (2 pages)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2006Nc inc already adjusted 11/07/06 (2 pages)
17 July 2006Ad 11/07/06--------- £ si 8@1=8 £ ic 4/12 (2 pages)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006Return made up to 03/07/06; full list of members (8 pages)
13 July 2006Return made up to 03/07/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
7 July 2005Return made up to 03/07/05; full list of members (9 pages)
7 July 2005Return made up to 03/07/05; full list of members (9 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
5 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
12 November 2003Ad 30/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 November 2003Ad 30/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 October 2003Registered office changed on 29/10/03 from: c/o messrs braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o messrs braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)