Company NameCarntyne Drinks Store Ltd.
DirectorsAndrew Conner and Karen Conner
Company StatusActive
Company NumberSC374131
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAndrew Conner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address985 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameKaren Conner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address985 Carntyne Road
Glasgow
G32 6LY
Scotland
Secretary NameKaren Conner
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address985 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(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
Appointed04 March 2010(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
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 7746412
Telephone regionGlasgow

Location

Registered Address985 Carntyne Road
Glasgow
G32 6LY
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Andrew Conner
50.00%
Ordinary
1 at £1Karen Conner
50.00%
Ordinary

Financials

Year2014
Turnover£388,553
Gross Profit£85,932
Net Worth£65,833
Cash£29,570
Current Liabilities£108,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2022 (1 year, 6 months ago)
Next Return Due24 October 2023 (overdue)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
25 January 2024Confirmation statement made on 10 October 2022 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
19 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 January 2022Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Registered office address changed from 25 Lyndsaybeg Road Chryston Glasgow Strathclyde G69 9DR to 985 Carntyne Road Glasgow G32 6LY on 12 November 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Director's details changed for Karen Conner on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Karen Conner on 3 April 2013 (1 page)
3 April 2013Director's details changed for Andrew Conner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Karen Conner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Andrew Conner on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Andrew Conner on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Karen Conner on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Karen Conner on 3 April 2013 (1 page)
3 April 2013Director's details changed for Karen Conner on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 January 2013Registered office address changed from 11 Croftcroighn Close Garthamloch Glasgow Strathclyde G33 5JB Scotland on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 11 Croftcroighn Close Garthamloch Glasgow Strathclyde G33 5JB Scotland on 17 January 2013 (1 page)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 April 2010Appointment of Andrew Conner as a director (3 pages)
7 April 2010Appointment of Karen Conner as a secretary (3 pages)
7 April 2010Appointment of Andrew Conner as a director (3 pages)
7 April 2010Appointment of Karen Conner as a director (3 pages)
7 April 2010Appointment of Karen Conner as a secretary (3 pages)
7 April 2010Appointment of Karen Conner as a director (3 pages)
12 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)