About

Registered Number: SC218888
Date of Incorporation: 08/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 16 Park Circus, Glasgow, G3 6AX

 

Carron Property Ltd was registered on 08 May 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Laing, Stewart Hunter, Messrs Levy & Mcrae, Killin, David Gordon, Mcginn, John Livingstone are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Stewart Hunter 14 May 2004 - 1
KILLIN, David Gordon 28 March 2002 14 May 2004 1
MCGINN, John Livingstone 25 May 2001 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MESSRS LEVY & MCRAE 28 March 2002 14 May 2004 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 22 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA01 - Change of accounting reference date 09 May 2013
AA - Annual Accounts 14 March 2013
CERTNM - Change of name certificate 01 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AAMD - Amended Accounts 05 November 2003
AAMD - Amended Accounts 21 October 2003
225 - Change of Accounting Reference Date 30 May 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 25 May 2002
RESOLUTIONS - N/A 22 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
123 - Notice of increase in nominal capital 05 September 2001
MEM/ARTS - N/A 05 September 2001
410(Scot) - N/A 30 August 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
CERTNM - Change of name certificate 05 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.