GIVE CARROT LTD
AVIEMORE LAIDLAW INTERNATIONAL (UK) LIMITED

Hellopages » Highland » Highland » PH22 1ST

Company number SC176903
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address UNIT 12 DALFABER INDUSTRIAL ESTATE, DALFABER DRIVE, AVIEMORE, INVERNESS-SHIRE, PH22 1ST
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 . The most likely internet sites of GIVE CARROT LTD are www.givecarrot.co.uk, and www.give-carrot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Carrbridge Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Give Carrot Ltd is a Private Limited Company. The company registration number is SC176903. Give Carrot Ltd has been working since 02 July 1997. The present status of the company is Active. The registered address of Give Carrot Ltd is Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness Shire Ph22 1st. . TYLER, Elizabeth Martha is a Secretary of the company. LINDGREN, Andreas is a Director of the company. RAND, Ricky Charles is a Director of the company. RILEY, Martin John is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary GRANT, David Alastair George has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. Director WILKIE, Lo Leng Ang has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
TYLER, Elizabeth Martha
Appointed Date: 21 June 2006

Director
LINDGREN, Andreas
Appointed Date: 17 February 2014
45 years old

Director
RAND, Ricky Charles
Appointed Date: 17 February 2014
65 years old

Director
RILEY, Martin John
Appointed Date: 02 July 1997
73 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 02 July 1997
Appointed Date: 02 July 1997

Secretary
GRANT, David Alastair George
Resigned: 21 June 2006
Appointed Date: 02 July 1997

Nominee Director
MCINTOSH, Susan
Resigned: 02 July 1997
Appointed Date: 02 July 1997
55 years old

Nominee Director
TRAINER, Peter
Resigned: 02 July 1997
Appointed Date: 02 July 1997
73 years old

Director
WILKIE, Lo Leng Ang
Resigned: 17 February 2014
Appointed Date: 02 July 1997
71 years old

Persons With Significant Control

Mr Martin John Riley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricky Charles Rand
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIVE CARROT LTD Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100

...
... and 49 more events
03 Sep 1997
Director resigned
03 Sep 1997
Secretary resigned
27 Aug 1997
New secretary appointed
01 Aug 1997
Accounting reference date extended from 31/07/98 to 31/12/98
02 Jul 1997
Incorporation