Company NameCarmichael And Baxter Groundworks Limited
Company StatusActive
Company NumberSC393973
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Alan Thomas Baxter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address26 Haymount Park
Cupar
Fife
KY15 4AD
Scotland
Director NameMr Peter Carmichael
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland
Secretary NamePeter Carmichael
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland
Director NameMr Neil James Cameron
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWalnut Den Lindores
Cupar
Fife
KY14 6JD
Scotland
Secretary NameMr Gordon Howes
StatusResigned
Appointed20 April 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2014)
RoleCompany Director
Correspondence Address10 Buko Tower
Dalton Road Southfield
Glenrothes
Fife
KY6 2SS
Scotland

Contact

Telephone01334 839911
Telephone regionSt Andrews

Location

Registered Address6 Eden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Baxter
50.00%
Ordinary
1 at £1Peter Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,042
Cash£302
Current Liabilities£289,512

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 April 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2018Change of share class name or designation (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
6 May 2016Registration of charge SC3939730001, created on 22 April 2016 (9 pages)
6 May 2016Registration of charge SC3939730001, created on 22 April 2016 (9 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30
(6 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
(6 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
(6 pages)
27 February 2015Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages)
27 February 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 30
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 30
(3 pages)
27 February 2015Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages)
30 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
30 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Termination of appointment of Gordon Howes as a secretary (1 page)
24 February 2014Termination of appointment of Gordon Howes as a secretary (1 page)
24 February 2014Termination of appointment of Gordon Howes as a secretary (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Termination of appointment of Gordon Howes as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 May 2011Appointment of Mr Gordon Howes as a secretary (1 page)
18 May 2011Appointment of Mr Gordon Howes as a secretary (1 page)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)