CARL SAUNDERS FENCING LIMITED

Register to unlock more data on OkredoRegister

CARL SAUNDERS FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314232

Incorporation date

08/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon12/03/2024
Registered office address changed from C/O Clarity Accounting (Scotland) Ltd Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20 to 23 Woodside Place Glasgow G3 7QL on 2024-03-12
dot icon28/02/2024
Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to C/O Clarity Accounting (Scotland) Ltd Woodside Place Glasgow G3 7QL on 2024-02-28
dot icon28/02/2024
Change of details for Mr Carl Edward Saunders as a person with significant control on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Carl Edward Saunders on 2024-02-28
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon02/10/2023
Termination of appointment of Simon George Norman Macleod as a director on 2023-10-02
dot icon27/07/2023
Appointment of Mr William Paterson Clark as a director on 2023-07-27
dot icon28/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon09/01/2022
Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Second filing of the annual return made up to 2011-01-08
dot icon01/07/2021
Second filing of the annual return made up to 2010-01-08
dot icon28/06/2021
Appointment of Carl Edward Saunders as a secretary on 2021-06-28
dot icon28/06/2021
Resolutions
dot icon22/06/2021
Annual return made up to 2009-01-08 with full list of shareholders
dot icon22/06/2021
Annual return made up to 2008-01-08 with full list of shareholders
dot icon07/06/2021
Change of details for Mr Carl Edward Saunders as a person with significant control on 2021-03-23
dot icon04/06/2021
Director's details changed for Mr Carl Edward Saunders on 2021-03-24
dot icon29/04/2021
Termination of appointment of Carol Anne Saunders as a secretary on 2021-04-29
dot icon29/04/2021
Termination of appointment of Carol Anne Saunders as a director on 2021-04-29
dot icon02/02/2021
Registered office address changed from 15 Sandyvale, East Mains Stonehouse Lanarkshire ML9 3RA to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 2021-02-02
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Appointment of Mr Simon George Norman Macleod as a director
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Carl Edward Saunders on 2012-02-01
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/09/2012
Appointment of Carol Anne Saunders as a director
dot icon18/09/2012
Secretary's details changed for Carol Saunders on 2012-01-01
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-01-10
dot icon24/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Carol Shields on 2010-06-28
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Carl Edward Saunders on 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 08/01/09; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 08/01/08; full list of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: 8 braescourt avenue darvel KA17 0DG
dot icon06/02/2008
Location of register of members
dot icon06/02/2008
Location of debenture register
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary's particulars changed
dot icon08/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+95.30 % *

* during past year

Cash in Bank

£979,988.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.33M
-
0.00
690.96K
-
2022
4
1.40M
-
0.00
501.78K
-
2023
3
1.34M
-
0.00
979.99K
-
2023
3
1.34M
-
0.00
979.99K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

1.34M £Descended-4.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

979.99K £Ascended95.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Carl Edward
Director
08/01/2007 - Present
2
Clark, William Paterson
Director
27/07/2023 - Present
-
Macleod, Simon George Norman
Director
14/03/2014 - 02/10/2023
1
Saunders, Carl Edward
Secretary
28/06/2021 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARL SAUNDERS FENCING LIMITED

CARL SAUNDERS FENCING LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARL SAUNDERS FENCING LIMITED?

toggle

CARL SAUNDERS FENCING LIMITED is currently Active. It was registered on 08/01/2007 .

Where is CARL SAUNDERS FENCING LIMITED located?

toggle

CARL SAUNDERS FENCING LIMITED is registered at C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QY.

What does CARL SAUNDERS FENCING LIMITED do?

toggle

CARL SAUNDERS FENCING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CARL SAUNDERS FENCING LIMITED have?

toggle

CARL SAUNDERS FENCING LIMITED had 3 employees in 2023.

What is the latest filing for CARL SAUNDERS FENCING LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with no updates.