Elgin
Morayshire
IV30 4JL
Scotland
Director Name | Mr Dean Francis Cantlie |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wards House Wards Road Elgin IV30 1NL Scotland |
Director Name | Mr Geoffrey Eric Gray |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Heather Cottage Miltonduff Elgin Moray IV30 8TL Scotland |
Director Name | Mr Stuart Alan Roberts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 1 Sigurd Street Burghead Morayshire IV30 5GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.carkare-elgin.co.uk |
---|---|
Telephone | 01343 545523 |
Telephone region | Elgin |
Registered Address | Wards House Wards Road Elgin IV30 1NL Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Stuart Alan Roberts 99.50% Ordinary |
---|---|
1 at £1 | Carolyn Roberts 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £62,401 |
Cash | £37,591 |
Current Liabilities | £34,259 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 February 2021 | Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU Scotland to Wards House Wards Road Elgin IV30 1NL on 8 February 2021 (1 page) |
---|---|
2 August 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 September 2018 | Registered office address changed from 3 Cluny Square Buckie Banffshire AB56 1AH to 23 Hedge Road Garmouth Moray IV32 7NU on 5 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
16 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Geoffrey Gray as a director (1 page) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Geoffrey Gray as a director (1 page) |
19 June 2012 | Termination of appointment of Geoffrey Gray as a director (1 page) |
19 June 2012 | Termination of appointment of Geoffrey Gray as a director (1 page) |
11 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Ad 23/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 July 2006 | Ad 23/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Incorporation (16 pages) |
19 June 2006 | Incorporation (16 pages) |