UKBizDB.co.uk

RONALD J. CARSON LIMITED

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

This company is commonly known as Ronald J. Carson Limited. The company was founded 49 years ago and was given the registration number SC057682. The firm's registered office is in STIRLING. You can find them at Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RONALD J. CARSON LIMITED
Company Number:SC057682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1975
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, FK8 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

Secretary-Active
Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

Director-Active
2, Stark Street, Gargunnock, Stirling, Scotland, FK8 3BU

Director09 September 2019Active
C/O The A9 Partnership Ltd, Chartered Accountants, 57/59 High Street, Dunblane, FK15 0EE

Director-Active

People with Significant Control

Miss Linda Margaret Carson
Notified on:09 September 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:2, Stark Street, Stirling, Scotland, FK8 3BU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Ronald James Carson
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:C/O The A9 Partnership Ltd, Chartered Accountants, Dunblane, FK15 0EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs. Anne Carson
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:Per Asm Recovery Limited, Glenhead House, Stirling, FK8 3LE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-05Gazette

Gazette dissolved liquidation.

Download
2021-01-05Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2020-01-13Address

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

Download
2020-01-13Resolution

Resolution.

Download
2019-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-11-03Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-10Accounts

Accounts with accounts type total exemption small.

Download
2012-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.