CARHAR LIMITED

Register to unlock more data on OkredoRegister

CARHAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328694

Incorporation date

02/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon24/03/2026
Registered office address changed from C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2026-03-24
dot icon25/02/2026
Micro company accounts made up to 2025-08-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-08-31
dot icon02/04/2024
Director's details changed for Mr Paul Symon Bates on 2024-04-02
dot icon02/04/2024
Change of details for Mr Paul Symon Bates as a person with significant control on 2024-04-02
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-08-31
dot icon28/09/2021
Notification of Marilyn Bates as a person with significant control on 2021-09-28
dot icon27/09/2021
Cessation of Marilyn Bates as a person with significant control on 2021-09-27
dot icon24/09/2021
Notification of Marilyn Bates as a person with significant control on 2021-09-24
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 2020-11-13
dot icon13/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon23/09/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon01/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon24/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2010-08-02 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Appointment of Mr Paul Bates as a director
dot icon02/09/2010
Termination of appointment of Maxmac Registrations Limited as a secretary
dot icon02/09/2010
Termination of appointment of Iain Campbell as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 02/08/09; full list of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from 53 bothwell street glasgow G2 6TS
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 02/08/08; full list of members
dot icon31/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Ad 15/08/07--------- £ si 2@1=2 £ ic 1/3
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.00
-
0.00
-
-
2022
0
3.77K
-
0.00
-
-
2023
0
6.85K
-
0.00
-
-
2023
0
6.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.85K £Ascended81.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Marilyn
Director
15/08/2007 - Present
11
Mr Paul Symon Bates
Director
01/08/2010 - Present
18

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+
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 CARHAR LIMITED

CARHAR LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX. There are currently 2 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 CARHAR LIMITED?

toggle

CARHAR LIMITED is currently Active. It was registered on 02/08/2007 .

Where is CARHAR LIMITED located?

toggle

CARHAR LIMITED is registered at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX.

What does CARHAR LIMITED do?

toggle

CARHAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARHAR LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2026-03-24.