Company NameCarron Motor Company Ltd.
DirectorDavid Nisbet Thomson
Company StatusActive
Company NumberSC367101
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 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

Director NameMr David Nisbet Thomson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDavid Thomson
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Cruickshanks Drive
Shieldhill
Falkirk
FK1 2DS
Scotland

Contact

Websitecarronmotorcompany.co.uk
Telephone01324 555554
Telephone regionFalkirk

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Thomson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,417
Cash£2,270
Current Liabilities£17,246

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
27 December 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Termination of appointment of David Thomson as a secretary on 21 October 2016 (1 page)
24 October 2016Termination of appointment of David Thomson as a secretary on 21 October 2016 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Mr David Nisbet Thomson on 21 October 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Mr David Nisbet Thomson on 21 October 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
7 November 2009Appointment of David Thomson as a director (3 pages)
7 November 2009Appointment of David Thomson as a director (3 pages)
7 November 2009Appointment of David Thomson as a secretary (3 pages)
7 November 2009Appointment of David Thomson as a secretary (3 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 October 2009Incorporation (23 pages)
20 October 2009Incorporation (23 pages)