Company NameM Cartner Limited
DirectorMark Thomas Cartner
Company StatusActive
Company NumberSC265566
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Thomas Cartner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameAnne Cartner
NationalityBritish
StatusCurrent
Appointed12 September 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameLesley Margaret Jane Cartner
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCarruchan Cottage
Troqueer
Dumfries
DG2 8LZ
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Thomas Cartner
100.00%
Ordinary

Financials

Year2014
Net Worth£44,091
Cash£57,346
Current Liabilities£315,761

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 9 May 2011 (1 page)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mark Thomas Cartner on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Mark Thomas Cartner on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Registered office changed on 20/04/2009 from 27 high street lockerbie dumfries dumfriesshire DG2 8LZ (1 page)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / mark cartner / 31/12/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 29/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 29/03/06; no change of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 29/03/05; full list of members (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)