Ayr
Ayrshire
KA7 2QL
Scotland
Secretary Name | Helen Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Ewenfield Avenue Ayr Ayrshire KA7 2QL Scotland |
Director Name | Mr William Brotherston |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Arcon Avenue Mossblown Ayr KA6 5BT Scotland |
Director Name | Miss Linda Jean Bell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Anderson Avenue Mauchline Ayrshire KA5 6EZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.carneycontracts.com |
---|---|
Email address | [email protected] |
Telephone | 024 89984854 |
Telephone region | Coventry |
Registered Address | Mayfield Industrial Estate Galston Road Hurlford Kilmarnock Ayrshire KA1 5EX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gordon Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,387,993 |
Gross Profit | £4,821,952 |
Net Worth | £1,059,367 |
Cash | £208,482 |
Current Liabilities | £1,318,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
4 June 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
30 September 2019 | Registered 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 2019 | Registration of charge SC2810690004, created on 4 June 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
13 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
4 April 2016 | Director's details changed for Miss Linda Jean Bell on 24 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Miss Linda Jean Bell on 24 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 April 2014 | Appointment of Miss Linda Jean Bell as a director (2 pages) |
10 April 2014 | Appointment of Mr William Brotherston as a director (2 pages) |
10 April 2014 | Appointment of Miss Linda Jean Bell as a director (2 pages) |
10 April 2014 | Appointment of Mr William Brotherston as a director (2 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Incorporation (17 pages) |