CARRIDEN GARAGE LIMITED
LINLITHGOW

Hellopages » West Lothian » West Lothian » EH49 7SF

Company number SC236080
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address C/O BARCLAY & CO. CA MILL ROAD INDUSTRIAL ESTATE, LINLITHGOW BRIDGE, LINLITHGOW, WEST LOTHIAN, EH49 7SF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 August 2016; Director's details changed for Mr John Henderson Ogg on 16 November 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of CARRIDEN GARAGE LIMITED are www.carridengarage.co.uk, and www.carriden-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bathgate Rail Station is 5.7 miles; to Livingston North Rail Station is 6.4 miles; to Uphall Rail Station is 6.5 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carriden Garage Limited is a Private Limited Company. The company registration number is SC236080. Carriden Garage Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Carriden Garage Limited is C O Barclay Co Ca Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian Eh49 7sf. . CATLEUGH, Raymond is a Director of the company. MCINTYRE, Alistair John Alexander is a Director of the company. OGG, John Henderson is a Director of the company. Secretary CARMICHAEL, Robert George has been resigned. Secretary CARMICHAEL, Robert George has been resigned. Secretary DREVER, Alana has been resigned. Secretary OGG, John Henderson has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
CATLEUGH, Raymond
Appointed Date: 04 September 2002
56 years old

Director
MCINTYRE, Alistair John Alexander
Appointed Date: 04 September 2002
57 years old

Director
OGG, John Henderson
Appointed Date: 30 November 2008
78 years old

Resigned Directors

Secretary
CARMICHAEL, Robert George
Resigned: 26 September 2012
Appointed Date: 30 November 2008

Secretary
CARMICHAEL, Robert George
Resigned: 30 June 2004
Appointed Date: 04 September 2002

Secretary
DREVER, Alana
Resigned: 04 March 2013
Appointed Date: 26 September 2012

Secretary
OGG, John Henderson
Resigned: 30 November 2008
Appointed Date: 01 July 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Raymond Catleugh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair John Alexander Mcintyre
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRIDEN GARAGE LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 August 2016
16 Nov 2016
Director's details changed for Mr John Henderson Ogg on 16 November 2016
01 Sep 2016
Confirmation statement made on 29 August 2016 with updates
16 Mar 2016
Micro company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 48 more events
16 Sep 2002
Secretary resigned
16 Sep 2002
Director resigned
16 Sep 2002
Director resigned
09 Sep 2002
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
29 Aug 2002
Incorporation

CARRIDEN GARAGE LIMITED Charges

5 September 2006
Standard security
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: One pennelton place, bo'ness WLN15145.
20 July 2006
Bond & floating charge
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects 7 glebe street, falkirk stg 30621.