About

Registered Number: SC196324
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 171 Saracen Street, Glasgow, G22 5JL

 

Carlow Enterprises Ltd was registered on 19 May 1999 with its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the company are listed as Feeney, Mark, Carracher, Jane, Carracher, John George, Lowe, Morag Parker in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Mark 16 April 2020 - 1
CARRACHER, Jane 01 November 2002 01 July 2005 1
CARRACHER, John George 19 May 1999 01 July 2005 1
LOWE, Morag Parker 01 November 2002 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
AP01 - Appointment of director 14 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 20 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 01 March 2006
419a(Scot) - N/A 15 December 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
419a(Scot) - N/A 07 July 2005
419a(Scot) - N/A 07 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 11 May 2004
225 - Change of Accounting Reference Date 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
466(Scot) - N/A 04 June 2003
363s - Annual Return 29 May 2003
410(Scot) - N/A 01 May 2003
410(Scot) - N/A 11 February 2003
AA - Annual Accounts 30 January 2003
410(Scot) - N/A 10 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 25 April 2003 Fully Satisfied

N/A

Bond & floating charge 30 January 2003 Fully Satisfied

N/A

Floating charge 02 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.