CARANDSCO LIMITED
LOCHWINNOCH

Hellopages » Renfrewshire » Renfrewshire » PA12 4AJ

Company number SC074807
Status Active
Incorporation Date 13 May 1981
Company Type Private Limited Company
Address 4B CALDERHAUGH MILL, LOCHWINNOCH, RENFREWSHIRE, PA12 4AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 20,000 . The most likely internet sites of CARANDSCO LIMITED are www.carandsco.co.uk, and www.carandsco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Glengarnock Rail Station is 4.1 miles; to Stewarton Rail Station is 8.9 miles; to Langbank Rail Station is 9.2 miles; to Drumfrochar Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carandsco Limited is a Private Limited Company. The company registration number is SC074807. Carandsco Limited has been working since 13 May 1981. The present status of the company is Active. The registered address of Carandsco Limited is 4b Calderhaugh Mill Lochwinnoch Renfrewshire Pa12 4aj. . PIGOTT, Caroline Elizabeth is a Secretary of the company. ARMITAGE, Gillian Stewart is a Director of the company. Secretary MCCLURE, Gillian Stewart has been resigned. Secretary MCCOLL, Elizabeth has been resigned. Director MCCLURE, Alistair Gordon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PIGOTT, Caroline Elizabeth
Appointed Date: 01 February 1999

Director

Resigned Directors

Secretary
MCCLURE, Gillian Stewart
Resigned: 31 December 1989

Secretary
MCCOLL, Elizabeth
Resigned: 31 January 1999

Director
MCCLURE, Alistair Gordon
Resigned: 31 December 1989

Persons With Significant Control

Mrs Gillian Stewart Armitage
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CARANDSCO LIMITED Events

14 Mar 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 August 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000

11 Jan 2016
Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016
15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 70 more events
29 Oct 1987
Full accounts made up to 31 January 1987

06 Jun 1986
Return made up to 30/10/85; full list of members

02 Jun 1986
Full accounts made up to 31 January 1986

02 Jun 1986
Return made up to 01/06/86; full list of members

21 May 1986
Full accounts made up to 31 January 1985

CARANDSCO LIMITED Charges

22 September 1983
Standard security
Delivered: 30 September 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 mearns rd clarkston.
19 September 1983
Bond & floating charge
Delivered: 27 September 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 September 1981
Standard security
Delivered: 15 September 1981
Status: Satisfied on 22 September 1983
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground containing 1776 square yards on the north northwest…