About

Registered Number: SC362787
Date of Incorporation: 17/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Torridon House Torridon Lane, Off Grampian Road, Rosyth, Fife, KY11 2EU

 

Having been setup in 2009, Carnegie Cars Ltd are based in Rosyth, Fife, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Carnegie Cars Ltd. The companies directors are Astles, Jeffrey, Mason, Lynn Ann Catherine, Marwick, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLES, Jeffrey 17 July 2009 - 1
MASON, Lynn Ann Catherine 22 December 2015 - 1
MARWICK, Paul 17 July 2009 02 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 01 November 2017
RP04CS01 - N/A 19 October 2017
RP04CS01 - N/A 19 October 2017
SH01 - Return of Allotment of shares 09 October 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 18 July 2017
AA01 - Change of accounting reference date 06 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 12 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 17 September 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 23 August 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AR01 - Annual Return 25 July 2012
AAMD - Amended Accounts 01 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 20 December 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.