CARMENT DRIVE LIMITED

Register to unlock more data on OkredoRegister

CARMENT DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246140

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Carment Drive (Ref Jpb), Glasgow G41 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon27/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon06/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/02/2024
Change of details for Mrs Maureen Henderson as a person with significant control on 2023-10-01
dot icon19/02/2024
Director's details changed for Mr John Beresford on 2023-06-09
dot icon02/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon06/09/2017
Notification of Maureen Henderson as a person with significant control on 2016-04-06
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/10/2015
Registered office address changed from C/O R & Rs Mearns (Jpb) 2 Carment Drive Shawlands Glasgow G41 3PR to 2 Carment Drive (Ref Jpb) Glasgow G41 3PR on 2015-10-22
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/10/2013
Secretary's details changed for John Beresford on 2013-09-29
dot icon22/10/2013
Director's details changed for John Beresford on 2013-09-29
dot icon05/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/07/2011
Appointment of Mrs Mary Beresford as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Termination of appointment of William Beresford as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 30/09/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
Return made up to 30/09/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: c/o r & rs mearns 2 carment drive shawlands glasgow G41 3PR
dot icon16/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon20/04/2004
Return made up to 21/03/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/05/2003
Ad 30/04/03--------- £ si [email protected]=9 £ ic 1/10
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon29/04/2003
Registered office changed on 29/04/03 from: 2 carment drive shawlands glasgow G41 3PR
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
New director appointed
dot icon24/04/2003
Resolutions
dot icon16/04/2003
Partic of mort/charge *
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Secretary resigned
dot icon21/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.74K
-
0.00
74.02K
-
2022
0
27.32K
-
0.00
159.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beresford, Mary
Director
01/07/2011 - Present
7
Beresford, John
Director
21/03/2003 - Present
14
BRIAN REID LTD.
Nominee Secretary
21/03/2003 - 21/03/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
21/03/2003 - 21/03/2003
6626
Beresford, John
Secretary
21/03/2003 - Present
18

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+
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 CARMENT DRIVE LIMITED

CARMENT DRIVE LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 2 Carment Drive (Ref Jpb), Glasgow G41 3PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMENT DRIVE LIMITED?

toggle

CARMENT DRIVE LIMITED is currently Active. It was registered on 21/03/2003 .

Where is CARMENT DRIVE LIMITED located?

toggle

CARMENT DRIVE LIMITED is registered at 2 Carment Drive (Ref Jpb), Glasgow G41 3PR.

What does CARMENT DRIVE LIMITED do?

toggle

CARMENT DRIVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARMENT DRIVE LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-09-30.