About

Registered Number: SC080506
Date of Incorporation: 21/10/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire, FK2 8UW

 

Carron Bathrooms Ltd was registered on 21 October 1982 with its registered office in Falkirk, it has a status of "Active". Steel, Leanne Muir, Mcmorrine, James William, Whyte, Gavin Scott Macgregor, Clarke, Michael George, Fenna, Ernest Clifford, Fraser, Hugh, Lawson, Allan, Mackenzie, Donald, Mathieson, James Colin are listed as directors of the company. We do not know the number of employees at Carron Bathrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMORRINE, James William 01 April 2018 - 1
WHYTE, Gavin Scott Macgregor 18 December 2019 - 1
CLARKE, Michael George 20 August 2002 17 March 2011 1
FENNA, Ernest Clifford N/A 08 September 2000 1
FRASER, Hugh N/A 31 October 1994 1
LAWSON, Allan N/A 08 September 2000 1
MACKENZIE, Donald N/A 08 September 2000 1
MATHIESON, James Colin 01 April 2018 13 February 2019 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Leanne Muir 18 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 05 June 2020
TM02 - Termination of appointment of secretary 18 December 2019
AP03 - Appointment of secretary 18 December 2019
AP01 - Appointment of director 18 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 12 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 26 April 2017
AUD - Auditor's letter of resignation 11 October 2016
AUD - Auditor's letter of resignation 28 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 02 April 2015
AUD - Auditor's letter of resignation 20 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 July 2001
RESOLUTIONS - N/A 17 July 2001
MEM/ARTS - N/A 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
410(Scot) - N/A 04 April 2001
RESOLUTIONS - N/A 26 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2000
410(Scot) - N/A 25 September 2000
410(Scot) - N/A 19 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 26 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1995
288 - N/A 08 November 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 06 June 1994
410(Scot) - N/A 14 July 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 02 March 1993
419a(Scot) - N/A 03 December 1992
419a(Scot) - N/A 03 December 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 09 April 1992
363a - Annual Return 28 May 1991
AA - Annual Accounts 28 May 1991
288 - N/A 08 February 1991
CERTNM - Change of name certificate 25 January 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 06 August 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 26 June 1987
466(Scot) - N/A 16 June 1987
466(Scot) - N/A 16 June 1987
288 - N/A 05 May 1987
363 - Annual Return 22 September 1986
287 - Change in situation or address of Registered Office 22 September 1986
AA - Annual Accounts 28 August 1986
MISC - Miscellaneous document 12 October 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 29 March 2001 Outstanding

N/A

Standard security 14 September 2000 Outstanding

N/A

Floating charge 08 September 2000 Outstanding

N/A

Standard security 05 July 1993 Outstanding

N/A

Letter of offset 12 May 1986 Outstanding

N/A

Standard security 21 April 1983 Fully Satisfied

N/A

Instrument of charge 19 April 1983 Fully Satisfied

N/A

Bond & floating charge 01 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.