CARANDSCO LIMITED

Register to unlock more data on OkredoRegister

CARANDSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC074807

Incorporation date

13/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon15/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon25/06/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-06-25
dot icon21/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon30/07/2024
Registered office address changed from 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB Scotland to 272 Bath Street Glasgow G2 4JR on 2024-07-30
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/04/2024
Change of details for Mr Andrew Robert Mcclure as a person with significant control on 2024-03-28
dot icon02/04/2024
Notification of Caroline Elizabeth Pigott as a person with significant control on 2024-03-28
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon17/08/2022
Appointment of Mr Andrew Robert Mcclure as a director on 2022-07-20
dot icon17/08/2022
Notification of Andrew Robert Mcclure as a person with significant control on 2022-07-20
dot icon17/08/2022
Cessation of Gillian Stewart Armitage as a person with significant control on 2022-07-29
dot icon17/08/2022
Termination of appointment of Gillian Stewart Armitage as a director on 2022-07-29
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Registered office address changed from 4B Calderhaugh Mill Lochwinnoch Renfrewshire PA12 4AJ to 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB on 2018-01-09
dot icon14/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Secretary's details changed for Mrs Caroline Elizabeth Pigott on 2016-01-07
dot icon15/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/05/2012
Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 2012-05-14
dot icon15/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/03/2012
Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 2012-03-15
dot icon10/11/2011
Registered office address changed from 22 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS on 2011-11-10
dot icon09/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Gillian Stewart Armitage on 2010-02-10
dot icon11/02/2010
Secretary's details changed for Caroline Elizabeth Pigott on 2010-02-10
dot icon17/06/2009
Partial exemption accounts made up to 2008-08-31
dot icon04/03/2009
Return made up to 31/12/08; full list of members
dot icon11/06/2008
Partial exemption accounts made up to 2007-08-31
dot icon03/03/2008
Return made up to 31/12/07; change of members
dot icon22/03/2007
Partial exemption accounts made up to 2006-08-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Partial exemption accounts made up to 2005-08-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon17/06/2005
Partial exemption accounts made up to 2004-08-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/05/2003
Partial exemption accounts made up to 2002-08-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon23/05/2002
Partial exemption accounts made up to 2001-08-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-08-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon20/04/1999
Return made up to 31/12/98; full list of members
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Full accounts made up to 1998-08-31
dot icon29/05/1998
Full accounts made up to 1997-08-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon06/08/1997
Full accounts made up to 1996-08-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 8 rannoch road kilmacolm renfrewshire PA13 4LT
dot icon18/06/1996
Full accounts made up to 1995-08-31
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon18/05/1995
Full accounts made up to 1994-08-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-08-31
dot icon18/03/1994
Return made up to 31/12/93; no change of members
dot icon11/05/1993
Return made up to 31/12/92; full list of members
dot icon03/12/1992
Full accounts made up to 1992-08-31
dot icon11/03/1992
Full accounts made up to 1991-08-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Full accounts made up to 1990-08-31
dot icon17/04/1991
Return made up to 01/12/90; no change of members
dot icon20/09/1990
Full accounts made up to 1989-08-31
dot icon20/09/1990
Return made up to 31/12/89; full list of members
dot icon01/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1989
Memorandum and Articles of Association
dot icon30/06/1989
Declaration of assistance for shares acquisition
dot icon30/06/1989
Resolutions
dot icon30/06/1989
Resolutions
dot icon15/05/1989
Full accounts made up to 1988-08-31
dot icon04/01/1989
Full accounts made up to 1988-01-31
dot icon04/01/1989
Return made up to 05/12/88; full list of members
dot icon26/08/1988
Accounting reference date shortened from 31/01 to 31/08
dot icon29/10/1987
Return made up to 31/08/87; full list of members
dot icon29/10/1987
Full accounts made up to 1987-01-31
dot icon06/06/1986
Return made up to 30/10/85; full list of members
dot icon02/06/1986
Full accounts made up to 1986-01-31
dot icon02/06/1986
Return made up to 01/06/86; full list of members
dot icon21/05/1986
Full accounts made up to 1985-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.60K
-
0.00
5.26K
-
2022
1
666.45K
-
0.00
12.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Andrew Robert
Director
20/07/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARANDSCO LIMITED

CARANDSCO LIMITED is an(a) Active company incorporated on 13/05/1981 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARANDSCO LIMITED?

toggle

CARANDSCO LIMITED is currently Active. It was registered on 13/05/1981 .

Where is CARANDSCO LIMITED located?

toggle

CARANDSCO LIMITED is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CARANDSCO LIMITED do?

toggle

CARANDSCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARANDSCO LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-08-31.