CARBETH HUTTERS COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

CARBETH HUTTERS COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342792

Incorporation date

13/05/2008

Size

Small

Contacts

Registered address

Registered address

139 Maryhill Road, Flat 1/2, Glasgow G20 7XNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon31/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Sarah Margaret Mcleod as a director on 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon12/05/2022
Termination of appointment of Gary James Wright as a director on 2022-05-04
dot icon12/05/2022
Registered office address changed from 30 Burnhead Road Cumbernauld Glasgow G68 9BT Scotland to 139 Maryhill Road Flat 1/2 Glasgow G20 7XN on 2022-05-12
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2021
Termination of appointment of Samuel John Cairns as a director on 2021-11-19
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon13/03/2021
Termination of appointment of Kim Paterson as a director on 2020-07-01
dot icon13/03/2021
Appointment of Mr Gary James Wright as a director on 2021-02-13
dot icon13/03/2021
Appointment of Ms Sarah Margaret Mcleod as a director on 2021-03-13
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon22/05/2019
Termination of appointment of Colin Myles as a director on 2019-05-14
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon20/04/2018
Appointment of Mr Christopher Howard Ballance as a director on 2018-04-14
dot icon17/04/2018
Appointment of Ms Alison Ferguson as a director
dot icon17/04/2018
Appointment of Ms Alison Ferguson as a director on 2018-04-15
dot icon16/04/2018
Appointment of Ms Kim Paterson as a director
dot icon16/04/2018
Appointment of Mr Tom Mckendrick as a director on 2018-04-15
dot icon16/04/2018
Appointment of Ms Kim Paterson as a director on 2018-04-15
dot icon16/04/2018
Appointment of Mr Samuel John Cairns as a director on 2018-04-15
dot icon16/04/2018
Appointment of Mr Colin Myles as a director on 2018-04-15
dot icon16/04/2018
Termination of appointment of Gerald Loose as a director on 2018-04-15
dot icon16/04/2018
Termination of appointment of Morven Gregor as a director on 2018-04-15
dot icon16/04/2018
Registered office address changed from C/O Morven Gregor Studio Gadelica Old Free Church Chapelhill Road Rothesay Isle of Bute PA20 0BJ Scotland to 30 Burnhead Road Cumbernauld Glasgow G68 9BT on 2018-04-16
dot icon27/11/2017
Accounts for a small company made up to 2016-12-31
dot icon01/06/2017
Accounts for a small company made up to 2015-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon27/02/2017
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-13 no member list
dot icon12/06/2016
Termination of appointment of Joanne Jeanette Boggis as a director on 2016-04-10
dot icon12/06/2016
Registered office address changed from C/O C/O Morven Gregor Berth 1, Maryjane Helenslea Forth and Clyde Canal Bowling Dunbartonshire G60 5AJ to C/O Morven Gregor Studio Gadelica Old Free Church Chapelhill Road Rothesay Isle of Bute PA20 0BJ on 2016-06-12
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-13 no member list
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-13 no member list
dot icon09/06/2014
Termination of appointment of Gillian Kirkwood as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-13 no member list
dot icon21/05/2013
Alterations to floating charge 1
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Appointment of Miss Joanne Jeanette Boggis as a director
dot icon03/07/2012
Appointment of Mr Scott Anthony Donohoe as a director
dot icon06/06/2012
Annual return made up to 2012-05-13 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-13 no member list
dot icon02/06/2011
Termination of appointment of Archie Munro as a director
dot icon02/06/2011
Termination of appointment of Frances Higson as a director
dot icon02/06/2011
Termination of appointment of Hugh Callaghan as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/08/2010
Annual return made up to 2010-05-13 no member list
dot icon20/08/2010
Director's details changed for Gerald Loose on 2010-05-13
dot icon20/08/2010
Registered office address changed from 2/R 5 West Bank Quadrant Glasgow G12 8NT on 2010-08-20
dot icon20/08/2010
Director's details changed for Archie Munro on 2010-05-13
dot icon20/08/2010
Termination of appointment of William Mcqueen as a director
dot icon20/08/2010
Termination of appointment of Thomas Kirkwood as a director
dot icon20/08/2010
Director's details changed for Hugh Callaghan on 2010-05-13
dot icon20/08/2010
Termination of appointment of William Coote as a director
dot icon20/08/2010
Secretary's details changed for Macleod & Maccallum on 2010-05-13
dot icon14/05/2010
Appointment of Alan Robertson Graham as a director
dot icon06/04/2010
Appointment of Frances Higson as a director
dot icon06/04/2010
Appointment of Gillian Kirkwood as a director
dot icon08/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/03/2010
Director's details changed for Morven Gregor on 2010-03-07
dot icon07/07/2009
Annual return made up to 13/05/09
dot icon13/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-5.04 % *

* during past year

Cash in Bank

£140,800.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19M
-
0.00
148.27K
-
2022
0
1.21M
-
0.00
140.80K
-
2022
0
1.21M
-
0.00
140.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.21M £Ascended1.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.80K £Descended-5.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohoe, Scott Anthony
Director
02/07/2012 - Present
4
Ballance, Christopher Howard
Director
14/04/2018 - Present
2
Graham, Alan Robertson
Director
31/01/2010 - Present
2
Mcleod, Sarah Margaret
Director
13/03/2021 - 31/03/2024
-
Ferguson, Alison
Director
15/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBETH HUTTERS COMMUNITY COMPANY

CARBETH HUTTERS COMMUNITY COMPANY is an(a) Active company incorporated on 13/05/2008 with the registered office located at 139 Maryhill Road, Flat 1/2, Glasgow G20 7XN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBETH HUTTERS COMMUNITY COMPANY?

toggle

CARBETH HUTTERS COMMUNITY COMPANY is currently Active. It was registered on 13/05/2008 .

Where is CARBETH HUTTERS COMMUNITY COMPANY located?

toggle

CARBETH HUTTERS COMMUNITY COMPANY is registered at 139 Maryhill Road, Flat 1/2, Glasgow G20 7XN.

What does CARBETH HUTTERS COMMUNITY COMPANY do?

toggle

CARBETH HUTTERS COMMUNITY COMPANY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARBETH HUTTERS COMMUNITY COMPANY?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-13 with no updates.