Company NameD & A Carruthers Limited
DirectorsDavid Alan Carruthers and Anne Margaret Carruthers
Company StatusActive
Company NumberSC297584
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Alan Carruthers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressGlenbrae House
Charleston
Gairloch
Ross-Shire
IV21 2AH
Scotland
Director NameMrs Anne Margaret Carruthers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressGlenbrae House
Charleston
Gairloch
Ross-Shire
IV21 2AH
Scotland
Secretary NameMrs Anne Margaret Carruthers
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrae House
Charleston
Gairloch
Ross-Shire
IV21 2AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.davidcarruthers.net

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Margaret Carruthers
50.00%
Ordinary
1 at £1David Alan Carruthers
50.00%
Ordinary

Financials

Year2014
Net Worth£24,779
Current Liabilities£37,419

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
19 February 2024Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024 (1 page)
6 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
27 June 2022Registered office address changed from Strath Bay House Gairloch Ross Shire IV21 2BS to 15-17 Lamington Street Tain IV19 1AA on 27 June 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
4 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
4 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
21 August 2014Micro company accounts made up to 28 February 2014 (2 pages)
21 August 2014Micro company accounts made up to 28 February 2014 (2 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Anne Carruthers on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Alan Carruthers on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Alan Carruthers on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Anne Carruthers on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Alan Carruthers on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Anne Carruthers on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)