Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mrs Elizabeth Ferguson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Alistair Bryson Clark |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Francis Vincent Ferguson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Elizabeth Ferguson 50.00% Ordinary |
---|---|
50 at £1 | Mary Frances Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,018 |
Cash | £19,976 |
Current Liabilities | £91,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Appointment of Mr Francis Vincent Ferguson as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Alistair Bryson Clark as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Alistair Bryson Clark as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Francis Vincent Ferguson as a director on 20 March 2015 (2 pages) |
20 February 2015 | Director's details changed for Elizabeth Ferguson on 18 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mrs Mary Frances Clark on 18 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Elizabeth Ferguson on 18 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Mrs Mary Frances Clark on 18 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Company name changed cartec autos LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Company name changed cartec autos LIMITED\certificate issued on 12/02/14
|
11 February 2014 | Director's details changed for Frances Clark on 10 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Frances Clark on 10 February 2014 (2 pages) |
8 October 2013 | Incorporation
|
8 October 2013 | Incorporation
|