Company NameCarnegie Consumer Finance Limited
DirectorMichael Andre Head
Company StatusActive
Company NumberSC424688
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Michael Andre Head
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Craig William Murray
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Gaynor Carruthers Bulloch
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered Address100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Head
100.00%
Ordinary

Financials

Year2014
Net Worth-£200
Cash£9,800
Current Liabilities£10,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

22 February 2016Delivered on: 27 February 2016
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
1 July 2020Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (13 pages)
9 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 151 West George Street Glasgow G2 2JJ to 69 Buchanan Street Glasgow G1 3HL on 2 February 2018 (1 page)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
27 February 2016Registration of charge SC4246880001, created on 22 February 2016 (52 pages)
27 February 2016Registration of charge SC4246880001, created on 22 February 2016 (52 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Registered office address changed from The Beacon 176, St. Vincent Street Glasgow G2 5SG to 151 West George Street Glasgow G2 2JJ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from The Beacon 176, St. Vincent Street Glasgow G2 5SG to 151 West George Street Glasgow G2 2JJ on 24 February 2015 (1 page)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
20 February 2014Appointment of Michael Andre Head as a director (3 pages)
20 February 2014Appointment of Michael Andre Head as a director (3 pages)
19 February 2014Appointment of Mr Michael Andre Head as a director (2 pages)
19 February 2014Appointment of Mr Michael Andre Head as a director (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland on 19 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland on 19 February 2014 (1 page)
11 February 2014Termination of appointment of Craig Murray as a director (1 page)
11 February 2014Termination of appointment of Gaynor Bulloch as a secretary (1 page)
11 February 2014Termination of appointment of Gaynor Bulloch as a secretary (1 page)
11 February 2014Termination of appointment of Craig Murray as a director (1 page)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)