UKBizDB.co.uk

CARCOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carcol Limited. The company was founded 16 years ago and was given the registration number SC335053. The firm's registered office is in LOANHEAD. You can find them at 29 Cedar Road, Nivensknowe Park, Loanhead, Midlothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARCOL LIMITED
Company Number:SC335053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:29 Cedar Road, Nivensknowe Park, Loanhead, Midlothian, Scotland, EH20 9PN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Baberton Park, Juniper Green, Scotland, EH14 5DW

Director29 June 2016Active
225 Milton Road East, Edinburgh, EH15 2PB

Secretary10 December 2007Active
225 Milton Road East, Edinburgh, EH15 2PB

Director10 December 2007Active
225 Milton Road East, Edinburgh, EH15 2PB

Director10 December 2007Active
29, Cedar Road, Nivensknowe Park, Loanhead, Scotland, EH20 9PN

Director29 June 2016Active
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD

Director30 August 2013Active
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD

Director30 August 2013Active
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD

Director30 August 2013Active

People with Significant Control

Mrs Claire Jane Mcguire
Notified on:12 September 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:Scotland
Address:29, Cedar Road, Nivensknowe Park, Loanhead, Scotland, EH20 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Samantha Joan Hopper
Notified on:12 September 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Scotland
Address:29, Cedar Road, Nivensknowe Park, Loanhead, Scotland, EH20 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Address

Change registered office address company with date old address new address.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.