Company NameCarron Place Limited
DirectorsJames Hector Millar and Alexander Brown Perrie
Company StatusActive
Company NumberSC407508
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameExchangelaw (487) Limited

Business Activity

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

Directors

Director NameMr James Hector Millar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Strathaven
ML10 6SY
Scotland
Director NameMr Alexander Brown Perrie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Strathaven
ML10 6SY
Scotland

Location

Registered AddressHamilton House
Strathaven Rural Centre
Strathaven
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Alexander Perrie
50.00%
Ordinary
10k at £1James Millar
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,708
Current Liabilities£304,323

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

11 April 2022Delivered on: 12 April 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
6 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Hamilton House Strathaven Rural Centre Strathaven ML10 6SY on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Hamilton House Strathaven Rural Centre Strathaven ML10 6SY on 19 September 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(4 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,000
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,000
(4 pages)
14 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(4 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(4 pages)
29 April 2013Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 29 April 2013 (1 page)
29 April 2013Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 29 April 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
24 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
31 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
31 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
13 December 2011Registered office address changed from C/O 4Th Floor, Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from C/O 4Th Floor, Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 13 December 2011 (2 pages)
29 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 20,000
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 20,000
(3 pages)
22 November 2011Company name changed exchangelaw (487) LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Company name changed exchangelaw (487) LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)