CAROLINA CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CAROLINA CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC572188

Incorporation date

27/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2017)
dot icon28/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon28/06/2025
Cessation of John Michael Taddei as a person with significant control on 2025-06-25
dot icon28/06/2025
Notification of Romana Taddei as a person with significant control on 2025-06-25
dot icon23/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-23
dot icon19/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-28
dot icon11/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/02/2021
Director's details changed for Ms Romana Taddei on 2021-02-10
dot icon29/12/2020
Change of details for Mr John Michael Taddei as a person with significant control on 2020-12-29
dot icon27/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-27
dot icon16/10/2020
Director's details changed for Ms Marisa Taddei-Dyer on 2020-09-16
dot icon16/10/2020
Director's details changed for Ms Romana Taddei on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr John Michael Taddei on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Elizabeth Taddei on 2020-10-16
dot icon16/10/2020
Change of details for Mr John Michael Taddei as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 2019-05-12
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon11/09/2018
Appointment of Ms Marisa Taddei-Dyer as a director on 2018-09-06
dot icon11/09/2018
Appointment of Ms Romana Taddei as a director on 2018-09-06
dot icon11/09/2018
Appointment of Mrs Elizabeth Taddei as a director on 2018-09-06
dot icon21/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/07/2018
Cessation of Codir Limited as a person with significant control on 2017-08-01
dot icon29/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon29/07/2017
Notification of John Michael Taddei as a person with significant control on 2017-07-28
dot icon29/07/2017
Appointment of Mr John Michael Taddei as a director on 2017-07-28
dot icon27/07/2017
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2017-07-27
dot icon27/07/2017
Termination of appointment of James Stuart Mcmeekin as a director on 2017-07-27
dot icon27/07/2017
Termination of appointment of Cosec Limited as a secretary on 2017-07-27
dot icon27/07/2017
Termination of appointment of Cosec Limited as a director on 2017-07-27
dot icon27/07/2017
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-98.84 % *

* during past year

Cash in Bank

£3,047.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.98K
-
0.00
263.39K
-
2022
0
310.15K
-
0.00
3.05K
-
2022
0
310.15K
-
0.00
3.05K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

310.15K £Descended-0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.05K £Descended-98.84 % *

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
Ms Romana Taddei
Director
06/09/2018 - Present
5
Mrs Marisa Taddei-Dyer
Director
06/09/2018 - Present
4
Mr John Michael Taddei
Director
28/07/2017 - Present
-
Taddei, Elizabeth
Director
06/09/2018 - Present
-

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 CAROLINA CONSTRUCTION LTD

CAROLINA CONSTRUCTION LTD is an(a) Active company incorporated on 27/07/2017 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There are currently 4 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 CAROLINA CONSTRUCTION LTD?

toggle

CAROLINA CONSTRUCTION LTD is currently Active. It was registered on 27/07/2017 .

Where is CAROLINA CONSTRUCTION LTD located?

toggle

CAROLINA CONSTRUCTION LTD is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CAROLINA CONSTRUCTION LTD do?

toggle

CAROLINA CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAROLINA CONSTRUCTION LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-07-31.