Company NameCarwood Estate Ltd
DirectorWilliamina Douglas McColl
Company StatusActive
Company NumberSC385671
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Williamina Douglas McColl
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
Strathclyde
G1 2RQ
Scotland
Secretary NameAdam Inglis Armstrong
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
Strathclyde
G1 2RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDrumcavel House 150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wilma Mccoll
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2010Appointment of Adam Inglis Armstrong as a secretary (3 pages)
5 October 2010Appointment of Williamina Douglas Mccoll as a director (3 pages)
5 October 2010Appointment of Adam Inglis Armstrong as a secretary (3 pages)
5 October 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page)
5 October 2010Appointment of Williamina Douglas Mccoll as a director (3 pages)
5 October 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page)
28 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
28 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
28 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 September 2010Incorporation (23 pages)
21 September 2010Incorporation (23 pages)