Company NameGlencarron Enterprises Limited
DirectorJohn Robert Birkley Hunter
Company StatusActive
Company NumberSC279556
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Robert Birkley Hunter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencarron
Morton Mill
Thornhill
Dumfriesshire
DG3 5AU
Scotland
Director NameBarbara Anne Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressCarroncroft
Carronbridge
Thornhill
DG3 5AZ
Scotland
Secretary NameBarbara Anne Lewis
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarroncroft
Carronbridge
Thornhill
DG3 5AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1John Robert Birkley Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£8,503
Cash£5,297
Current Liabilities£3,205

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
7 August 2020Second filing of Confirmation Statement dated 7 February 2020 (6 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2020
(3 pages)
29 October 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
21 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
10 September 2018Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 10 September 2018 (2 pages)
4 September 2018Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 22 Backbrae Street Kilsyth G65 0NH on 4 September 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2014Termination of appointment of Barbara Lewis as a secretary (1 page)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Termination of appointment of Barbara Lewis as a secretary (1 page)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 March 2012Termination of appointment of Barbara Lewis as a director (1 page)
9 March 2012Termination of appointment of Barbara Lewis as a director (1 page)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Barbara Anne Lewis on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Barbara Anne Lewis on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
29 May 2007Return made up to 07/02/07; no change of members (7 pages)
29 May 2007Return made up to 07/02/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 October 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
9 October 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
15 June 2006Return made up to 07/02/06; full list of members (7 pages)
15 June 2006Return made up to 07/02/06; full list of members (7 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)