UKBizDB.co.uk

CARRIDEN GARAGE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, Bo'Mains Road, Bo'Ness, Scotland, EH51 0LN

Director21 April 2023Active
44/8 Mitchell Street, Edinburgh, EH6 7BD

Secretary30 November 2008Active
44/8 Mitchell Street, Edinburgh, EH6 7BD

Secretary04 September 2002Active
44/8, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary26 September 2012Active
Myrtle Cottage, Park Avenue, Brightons, FK2 0JE

Secretary01 July 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary29 August 2002Active
1 Gauze Road, Bo'Ness, EH51 9QB

Director04 September 2002Active
107 Liddle Drive, Boness, EH51 0PA

Director04 September 2002Active
69, Foundry Street, Falkirk, Scotland, FK2 7SF

Director21 April 2023Active
3, Craigs Crescent, Rumford, Falkirk, Scotland, FK2 0ET

Director30 November 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director29 August 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director29 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.