Company NameCarney Contracts Limited
Company StatusActive
Company NumberSC281069
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Gordon Findlay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address43 Ewenfield Avenue
Ayr
Ayrshire
KA7 2QL
Scotland
Secretary NameHelen Findlay
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Ewenfield Avenue
Ayr
Ayrshire
KA7 2QL
Scotland
Director NameMr William Brotherston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(9 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Arcon Avenue
Mossblown
Ayr
KA6 5BT
Scotland
Director NameMiss Linda Jean Bell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(9 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Anderson Avenue
Mauchline
Ayrshire
KA5 6EZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.carneycontracts.com
Email address[email protected]
Telephone024 89984854
Telephone regionCoventry

Location

Registered AddressMayfield Industrial Estate Galston Road
Hurlford
Kilmarnock
Ayrshire
KA1 5EX
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Findlay
100.00%
Ordinary

Financials

Year2014
Turnover£8,387,993
Gross Profit£4,821,952
Net Worth£1,059,367
Cash£208,482
Current Liabilities£1,318,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

4 June 2019Delivered on: 11 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at mayfield industrial estate, galston road, hurlford, KA1 5EX.
Outstanding
21 August 2012Delivered on: 29 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 ashgrove road, kilwinning, ayrshire AYR59127.
Outstanding
20 August 2012Delivered on: 24 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 ashgrove road, kilwinning, title number AYR59127.
Outstanding
2 May 2005Delivered on: 7 May 2005
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

4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 31 March 2019 (23 pages)
30 September 2019Registered office address changed from 19 Ashgrove Road Kilwinning Ayrshire KA13 6NX to Mayfield Industrial Estate Galston Road Hurlford Kilmarnock Ayrshire KA1 5EX on 30 September 2019 (1 page)
11 June 2019Registration of charge SC2810690004, created on 4 June 2019 (8 pages)
26 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (22 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
4 April 2016Director's details changed for Miss Linda Jean Bell on 24 March 2016 (2 pages)
4 April 2016Director's details changed for Miss Linda Jean Bell on 24 March 2016 (2 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(6 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(6 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 April 2014Appointment of Miss Linda Jean Bell as a director (2 pages)
10 April 2014Appointment of Mr William Brotherston as a director (2 pages)
10 April 2014Appointment of Miss Linda Jean Bell as a director (2 pages)
10 April 2014Appointment of Mr William Brotherston as a director (2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 04/03/06; full list of members (2 pages)
6 April 2006Return made up to 04/03/06; full list of members (2 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Incorporation (17 pages)
4 March 2005Incorporation (17 pages)