Company NameCarkare Ltd.
DirectorDean Francis Cantlie
Company StatusActive
Company NumberSC304181
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameEileen Sutherland
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleAdministrator
Correspondence Address17 Lesmurdie Court
Elgin
Morayshire
IV30 4JL
Scotland
Director NameMr Dean Francis Cantlie
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(17 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWards House Wards Road
Elgin
IV30 1NL
Scotland
Director NameMr Geoffrey Eric Gray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressHeather Cottage
Miltonduff
Elgin
Moray
IV30 8TL
Scotland
Director NameMr Stuart Alan Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address1 Sigurd Street
Burghead
Morayshire
IV30 5GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.carkare-elgin.co.uk
Telephone01343 545523
Telephone regionElgin

Location

Registered AddressWards House
Wards Road
Elgin
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Stuart Alan Roberts
99.50%
Ordinary
1 at £1Carolyn Roberts
0.50%
Ordinary B

Financials

Year2014
Net Worth£62,401
Cash£37,591
Current Liabilities£34,259

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Registered 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 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 September 2018Registered 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 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 201
(5 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 201
(5 pages)
16 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 201
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 201
(5 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 201
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 201
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Geoffrey Gray as a director (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Geoffrey Gray as a director (1 page)
19 June 2012Termination of appointment of Geoffrey Gray as a director (1 page)
19 June 2012Termination of appointment of Geoffrey Gray as a director (1 page)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Stuart Alan Roberts on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Geoffrey Eric Gray on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Return made up to 19/06/09; full list of members (4 pages)
4 August 2009Return made up to 19/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Ad 23/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 2006Ad 23/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
19 June 2006Incorporation (16 pages)
19 June 2006Incorporation (16 pages)