Strathaven
Lanarkshire
ML10 6HT
Scotland
Director Name | Mr Alexander Brown Perrie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Penrith Place Newlandsmuir East Kilbride G75 8QU Scotland |
Secretary Name | Mr James Hector Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Applegarth Road Strathaven Lanarkshire ML10 6HT Scotland |
Director Name | Gary Alexander Weir |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 26 Douglas Road Renfrew Renfrewshire PA4 8BB Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nabcoscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01355 222585 |
Telephone region | East Kilbride |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Carron Place LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,898 |
Cash | £10,576 |
Current Liabilities | £613,249 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
11 April 2022 | Delivered on: 12 April 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 December 2011 | Delivered on: 9 December 2011 Persons entitled: Nabco Group Limited Classification: Debenture Secured details: All monies due or to become due from carron place limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Outstanding |
29 November 2011 | Delivered on: 3 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2005 | Delivered on: 26 November 2005 Satisfied on: 9 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge 042308100004, created on 11 April 2022 (38 pages) |
25 March 2022 | Satisfaction of charge 2 in full (1 page) |
25 March 2022 | Satisfaction of charge 3 in full (1 page) |
10 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 December 2013 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page) |
27 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages) |
27 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages) |
27 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
1 May 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Registered office address changed from , 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from , 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ on 12 December 2011 (2 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
9 June 2010 | Director's details changed for Alexander Perrie on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for James Millar on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for James Millar on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Alexander Perrie on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Alexander Perrie on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for James Millar on 6 June 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 August 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 August 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
20 February 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 February 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated director gary weir (1 page) |
5 September 2008 | Appointment terminated director gary weir (1 page) |
14 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
14 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
19 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
6 August 2007 | Return made up to 07/06/07; full list of members
|
6 August 2007 | Return made up to 07/06/07; full list of members
|
14 December 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 December 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 August 2006 | Return made up to 07/06/06; full list of members (8 pages) |
14 August 2006 | Return made up to 07/06/06; full list of members (8 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
6 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 November 2004 | Full accounts made up to 30 June 2003 (13 pages) |
19 November 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 August 2004 | Return made up to 07/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 07/06/04; full list of members (8 pages) |
8 January 2004 | Full accounts made up to 30 June 2002 (12 pages) |
8 January 2004 | Full accounts made up to 30 June 2002 (12 pages) |
21 August 2003 | Return made up to 07/06/03; full list of members (8 pages) |
21 August 2003 | Return made up to 07/06/03; full list of members (8 pages) |
12 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
7 June 2001 | Incorporation (17 pages) |
7 June 2001 | Incorporation (17 pages) |