Company NameCartvale Care Llp
Company StatusActive
Company NumberSO300178
CategoryLimited Liability Partnership
Incorporation Date15 January 2003(20 years, 4 months ago)
Previous NamePeterpender Industries Llp

Directors

LLP Designated Member NameMr Arthur John McLean
Date of BirthApril 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardoch Way
Braco
Dunblane
Perthshire
FK15 9RH
Scotland
LLP Designated Member NameSusan Mary McLean
Date of BirthSeptember 1959 (Born 63 years ago)
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardoch Way
Braco
Dunblane
Perthshire
FK15 9RH
Scotland
LLP Designated Member NameMr Alan George Houston Morgan
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillview Drive
Bridge Of Allan
Stirling
FK9 4BU
Scotland
LLP Member NameAll Star (UK) Limited (Corporation)
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address12 Rose Terrace
Perth
Perthshire
PH1 5HA
Scotland
LLP Designated Member NameMr David Brownlow Marshal Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Lodge
Fairfield Road Shawford
Winchester
SO21 2DA
LLP Designated Member NameMr Mark Henryk Kranich
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court
Clifton Lane Ruddington
Nottingham
Nottinghamshire
NG7 6AA
LLP Member NameLuis Alberto Neyra Estens
Date of BirthAugust 1943 (Born 79 years ago)
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressFlat 3
50 Warwick Gardens
London
W14 8PP
LLP Member NameMichael Charles Platt
Date of BirthOctober 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressThe Old Farm
Amport
Hampshire
SP11 8BA
LLP Designated Member NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe
Brighton Road
Cupar
KY15 5DH
Scotland

Contact

Telephone0141 6370577
Telephone regionGlasgow

Location

Registered Address94/102 Clarkston Road
Glasgow
G44 3DH
Scotland
ConstituencyGlasgow South
WardLinn

Financials

Year2014
Net Worth-£418,940
Cash£8,614
Current Liabilities£659,034

Accounts

Latest Accounts31 October 2021 (1 year, 7 months ago)
Next Accounts Due31 July 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 January 2023 (4 months, 1 week ago)
Next Return Due8 February 2024 (8 months, 1 week from now)

Charges

14 January 2005Delivered on: 20 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 January 2016Annual return made up to 15 January 2016 (5 pages)
16 January 2016Annual return made up to 15 January 2016 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 January 2015Annual return made up to 15 January 2015 (5 pages)
18 January 2015Annual return made up to 15 January 2015 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 January 2014Annual return made up to 15 January 2014 (5 pages)
27 January 2014Annual return made up to 15 January 2014 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2013Annual return made up to 15 January 2013 (5 pages)
7 February 2013Annual return made up to 15 January 2013 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 January 2012Annual return made up to 15 January 2012 (5 pages)
24 January 2012Member's details changed for All Star (Uk) Limited on 15 January 2012 (2 pages)
24 January 2012Member's details changed for Susan Mary Mclean on 15 January 2012 (2 pages)
24 January 2012Annual return made up to 15 January 2012 (5 pages)
24 January 2012Member's details changed for All Star (Uk) Limited on 15 January 2012 (2 pages)
24 January 2012Member's details changed for Susan Mary Mclean on 15 January 2012 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Annual return made up to 15 January 2011 (9 pages)
11 February 2011Annual return made up to 15 January 2011 (9 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 March 2010Annual return made up to 15 January 2010 (8 pages)
8 March 2010Annual return made up to 15 January 2010 (8 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 April 2009Annual return made up to 15/01/09 (2 pages)
9 April 2009Annual return made up to 15/01/09 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 April 2008Member's particulars all star (uk) LIMITED (1 page)
9 April 2008Member's particulars all star (uk) LIMITED (1 page)
11 February 2008Annual return made up to 15/01/08 (3 pages)
11 February 2008Annual return made up to 15/01/08 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2007Annual return made up to 15/01/07 (3 pages)
16 February 2007Annual return made up to 15/01/07 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 June 2006Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page)
15 June 2006Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page)
8 June 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 February 2006Annual return made up to 15/01/06 (4 pages)
13 February 2006Annual return made up to 15/01/06 (4 pages)
23 March 2005Registered office changed on 23/03/05 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
23 March 2005Registered office changed on 23/03/05 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
24 February 2005Annual return made up to 15/01/05 (3 pages)
24 February 2005Annual return made up to 15/01/05 (3 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
24 January 2005Member resigned (1 page)
24 January 2005Member resigned (1 page)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004Member resigned (1 page)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004New member appointed (1 page)
2 December 2004Member resigned (1 page)
30 November 2004Company name changed peterpender industries LLP\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed peterpender industries LLP\certificate issued on 30/11/04 (2 pages)
25 November 2004New member appointed (1 page)
25 November 2004Member resigned (1 page)
25 November 2004Member resigned (1 page)
25 November 2004Member resigned (1 page)
25 November 2004New member appointed (1 page)
25 November 2004Member resigned (1 page)
25 November 2004Member resigned (1 page)
25 November 2004Member resigned (1 page)
14 June 2004Annual return made up to 15/01/04 (3 pages)
14 June 2004Annual return made up to 15/01/04 (3 pages)
3 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
13 February 2004Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
13 February 2004Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
25 March 2003New member appointed (1 page)
25 March 2003New member appointed (1 page)
25 March 2003New member appointed (1 page)
25 March 2003New member appointed (1 page)
15 January 2003Incorporation (3 pages)
15 January 2003Incorporation (3 pages)