Company NameCargo Seat Limited
Company StatusActive
Company NumberSC429673
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 9 months ago)
Previous NameHms (928) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameGary John Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameMr Iain Graeme Morrison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address165 Berryknowes Road
Glasgow
G52 2BX
Scotland
Secretary NameMrs Clare Marie Burns
StatusCurrent
Appointed04 June 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address12 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameGabriel Directors Ltd (Corporation)
StatusCurrent
Appointed20 February 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressGrahamhills Building 50 Richmond Street
Glasgow
G1 1XP
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed03 August 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address12 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.7k at £2.6Scottish Enterprise
38.42%
Ordinary 1
769 at £2.6Andrew Barrie
3.84%
Ordinary 1
769 at £2.6Barry Hochfield
3.84%
Ordinary 1
769 at £2.6Barwell PLC
3.84%
Ordinary 1
769 at £2.6Biocity Scotland Limited
3.84%
Ordinary 1
769 at £2.6Craig Rattray
3.84%
Ordinary 1
769 at £2.6Derek Bond
3.84%
Ordinary 1
769 at £2.6Graeme Mcclurkin
3.84%
Ordinary 1
769 at £2.6James Chadwick
3.84%
Ordinary 1
769 at £2.6John Anderson
3.84%
Ordinary 1
769 at £2.6John Millican
3.84%
Ordinary 1
769 at £2.6Kenneth Fraser
3.84%
Ordinary 1
769 at £2.6Lynne Ross
3.84%
Ordinary 1
769 at £2.6Michael Mcgregor
3.84%
Ordinary 1
769 at £2.6Nicholas Kuenssberg
3.84%
Ordinary 1
769 at £2.6Strathclyde University Incubator LTD
3.84%
Ordinary 1
769 at £2.6Suzanne George
3.84%
Ordinary 1
30k at £0.001Gary Burns
0.06%
Ordinary
26k at £0.001Clare Burns
0.05%
Ordinary
4k at £0.001Iain Morrison
0.01%
Ordinary

Financials

Year2014
Net Worth£5,625
Cash£39,106
Current Liabilities£35,391

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 17 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 19 June 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 July 2018Notification of Gary Burns as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Appointment of Gabriel Directors Ltd as a director on 20 February 2018 (3 pages)
29 March 2018Termination of appointment of John Crawford Anderson as a director on 20 February 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 November 2016Appointment of Mr John Crawford Anderson as a director on 14 September 2016 (3 pages)
21 November 2016Appointment of Mr John Crawford Anderson as a director on 14 September 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 83.544323
(7 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 83.544323
(7 pages)
18 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 83.54
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 83.54
(4 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 August 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 52,049.6
(6 pages)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 52,049.6
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Sub-division of shares on 25 November 2014 (9 pages)
13 February 2015Sub-division of shares on 25 November 2014 (9 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 25/11/2014
(22 pages)
9 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 79.99
(4 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division approved 25/11/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 79.99
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 60.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 60.00
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders (5 pages)
18 June 2014Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 18 June 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders (5 pages)
18 June 2014Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 18 June 2014 (1 page)
4 June 2014Appointment of Mrs Clare Marie Burns as a secretary (2 pages)
4 June 2014Appointment of Mrs Clare Marie Burns as a secretary (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
13 November 2013Appointment of Mr Iain Graeme Morrison as a director (2 pages)
13 November 2013Appointment of Mr Iain Graeme Morrison as a director (2 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
23 August 2012Appointment of Gary John Burns as a director (3 pages)
23 August 2012Appointment of Gary John Burns as a director (3 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
14 August 2012Termination of appointment of Donald Munro as a director (1 page)
14 August 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
14 August 2012Termination of appointment of Donald Munro as a director (1 page)
14 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
14 August 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
13 August 2012Company name changed hms (928) LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Company name changed hms (928) LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)