This company is commonly known as Carriden Garage Limited. The company was founded 21 years ago and was given the registration number SC236080. The firm's registered office is in LINLITHGOW. You can find them at C/o Barclay & Co. Ca Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CARRIDEN GARAGE LIMITED |
---|---|---|
Company Number | : | SC236080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Barclay & Co. Ca Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Bo'Mains Road, Bo'Ness, Scotland, EH51 0LN | Director | 21 April 2023 | Active |
44/8 Mitchell Street, Edinburgh, EH6 7BD | Secretary | 30 November 2008 | Active |
44/8 Mitchell Street, Edinburgh, EH6 7BD | Secretary | 04 September 2002 | Active |
44/8, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Secretary | 26 September 2012 | Active |
Myrtle Cottage, Park Avenue, Brightons, FK2 0JE | Secretary | 01 July 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 29 August 2002 | Active |
1 Gauze Road, Bo'Ness, EH51 9QB | Director | 04 September 2002 | Active |
107 Liddle Drive, Boness, EH51 0PA | Director | 04 September 2002 | Active |
69, Foundry Street, Falkirk, Scotland, FK2 7SF | Director | 21 April 2023 | Active |
3, Craigs Crescent, Rumford, Falkirk, Scotland, FK2 0ET | Director | 30 November 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 29 August 2002 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 29 August 2002 | Active |
Mr Stephen Graham Murphy | ||
Notified on | : | 29 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | C/O Barclay & Co. Ca, Mill Road Industrial Estate, Linlithgow, EH49 7SF |
Nature of control | : |
|
Mr Keith David Taylor | ||
Notified on | : | 29 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | C/O Barclay & Co. Ca, Mill Road Industrial Estate, Linlithgow, EH49 7SF |
Nature of control | : |
|
Mr Raymond Catleugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | C/O Barclay & Co. Ca, Mill Road Industrial Estate, Linlithgow, EH49 7SF |
Nature of control | : |
|
Mr Alistair John Alexander Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | C/O Barclay & Co. Ca, Mill Road Industrial Estate, Linlithgow, EH49 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.