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.
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 | : |
|
Registered Address | : | 29 Cedar Road, Nivensknowe Park, Loanhead, Midlothian, Scotland, EH20 9PN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Baberton Park, Juniper Green, Scotland, EH14 5DW | Director | 29 June 2016 | Active |
225 Milton Road East, Edinburgh, EH15 2PB | Secretary | 10 December 2007 | Active |
225 Milton Road East, Edinburgh, EH15 2PB | Director | 10 December 2007 | Active |
225 Milton Road East, Edinburgh, EH15 2PB | Director | 10 December 2007 | Active |
29, Cedar Road, Nivensknowe Park, Loanhead, Scotland, EH20 9PN | Director | 29 June 2016 | Active |
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD | Director | 30 August 2013 | Active |
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD | Director | 30 August 2013 | Active |
17, Niddrie Marischal Grove, Edinburgh, Scotland, EH16 4LD | Director | 30 August 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.