CARRON BATHROOMS LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8UW

Company number SC080506
Status Active
Incorporation Date 21 October 1982
Company Type Private Limited Company
Address NORTH CARRON WORKS, STENHOUSE, ROAD, CARRON, FALKIRK, STIRLINGSHIRE, FK2 8UW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of CARRON BATHROOMS LIMITED are www.carronbathrooms.co.uk, and www.carron-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Carron Bathrooms Limited is a Private Limited Company. The company registration number is SC080506. Carron Bathrooms Limited has been working since 21 October 1982. The present status of the company is Active. The registered address of Carron Bathrooms Limited is North Carron Works Stenhouse Road Carron Falkirk Stirlingshire Fk2 8uw. . MCMORRINE, David James is a Secretary of the company. HEWITT, John Peter is a Director of the company. MCMORRINE, David James is a Director of the company. Secretary BAIRD, Lorna has been resigned. Secretary DALGETTY, Ross has been resigned. Secretary HAIG, Keith James has been resigned. Secretary MCMORRINE, David James has been resigned. Director CLARKE, Michael George has been resigned. Director DALGETTY, Ross has been resigned. Director FENNA, Ernest Clifford has been resigned. Director FRASER, Hugh has been resigned. Director LAWSON, Allan has been resigned. Director LAWSON, Allan has been resigned. Director MACKENZIE, Donald has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MCMORRINE, David James
Appointed Date: 19 August 2005

Director
HEWITT, John Peter
Appointed Date: 08 September 2000
78 years old

Director
MCMORRINE, David James
Appointed Date: 20 August 2002
71 years old

Resigned Directors

Secretary
BAIRD, Lorna
Resigned: 19 August 2005
Appointed Date: 06 May 2005

Secretary
DALGETTY, Ross
Resigned: 08 September 2000

Secretary
HAIG, Keith James
Resigned: 06 May 2005
Appointed Date: 05 September 2002

Secretary
MCMORRINE, David James
Resigned: 05 September 2002
Appointed Date: 08 September 2000

Director
CLARKE, Michael George
Resigned: 17 March 2011
Appointed Date: 20 August 2002
79 years old

Director
DALGETTY, Ross
Resigned: 08 September 2000
95 years old

Director
FENNA, Ernest Clifford
Resigned: 08 September 2000
87 years old

Director
FRASER, Hugh
Resigned: 31 October 1994
94 years old

Director
LAWSON, Allan
Resigned: 17 December 2010
Appointed Date: 20 August 2002
76 years old

Director
LAWSON, Allan
Resigned: 08 September 2000
76 years old

Director
MACKENZIE, Donald
Resigned: 08 September 2000
76 years old

CARRON BATHROOMS LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
11 Oct 2016
Auditor's resignation
28 Sep 2016
Auditor's resignation
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 60,500

18 Apr 2016
Full accounts made up to 31 December 2015
...
... and 102 more events
05 May 1987
Director's particulars changed

22 Sep 1986
Return made up to 31/12/85; full list of members

22 Sep 1986
Registered office changed on 22/09/86 from: carron works carron falkirk

28 Aug 1986
Accounts for a small company made up to 31 October 1985

12 Oct 1982
Certificate of incorporation

CARRON BATHROOMS LIMITED Charges

29 March 2001
Standard security
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The warehouse and yard subjects situated at carron…
14 September 2000
Standard security
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 3.145 acres at carron, falkirk.
8 September 2000
Floating charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 July 1993
Standard security
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 3 acres and 145 thousandth…
12 May 1986
Letter of offset
Delivered: 21 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank in…
21 April 1983
Standard security
Delivered: 5 May 1983
Status: Satisfied on 3 December 1992
Persons entitled: Scottish Development Agency
Description: Area of ground at carron, falkirk in the district of…
19 April 1983
Instrument of charge
Delivered: 20 April 1983
Status: Satisfied on 3 December 1992
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
1 November 1982
Bond & floating charge
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…