UKBizDB.co.uk

CARROT LIGHTING LTD.

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

This company is commonly known as Carrot Lighting Ltd.. The company was founded 20 years ago and was given the registration number SC252919. The firm's registered office is in JOHNSTONE. You can find them at Foremount House Easwald Bank, Kilbarchan, Johnstone, Renfrewshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CARROT LIGHTING LTD.
Company Number:SC252919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Foremount House Easwald Bank, Kilbarchan, Johnstone, Renfrewshire, PA10 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foremount House, Easwald Bank, Kilbarchan, Johnstone, Scotland, PA10 2EZ

Secretary01 July 2005Active
Foremount House, Easwald Bank, Kilbarchan, Johnstone, Scotland, PA10 2EZ

Director17 July 2003Active
Brynmelin, New Radnor, Powys, LD8 2TN

Secretary17 July 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 July 2003Active
Brynmelin, New Radnor, Powys, LD8 2TN

Director17 July 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 July 2003Active

People with Significant Control

Mr James William Kirk
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Foremount House, Easwald Bank, Johnstone, PA10 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Kirk
Notified on:01 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Foremount House, Easwald Bank, Johnstone, PA10 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregor Graeme Runcie
Notified on:01 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Foremount House, Easwald Bank, Johnstone, PA10 2EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-30Officers

Change person secretary company with change date.

Download
2015-06-01Address

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

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.