CARRIDEN GARAGE LIMITED

Register to unlock more data on OkredoRegister

CARRIDEN GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236080

Incorporation date

29/08/2002

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 29/08/2002)
dot icon24/03/2026
Registered office address changed from C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2026-03-24
dot icon26/02/2026
Micro company accounts made up to 2025-08-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Confirmation statement made on 2024-07-28 with updates
dot icon21/10/2024
Change of details for Mr Keith David Taylor as a person with significant control on 2024-02-09
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Appointment of Mr Raymond Catleugh as a director on 2024-07-24
dot icon10/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/02/2024
Termination of appointment of Stephen Graham Murphy as a director on 2024-02-09
dot icon15/02/2024
Cessation of Stephen Graham Murphy as a person with significant control on 2024-02-09
dot icon28/11/2023
Satisfaction of charge 2 in full
dot icon15/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon26/06/2023
Cessation of Raymond Catleugh as a person with significant control on 2023-05-29
dot icon26/06/2023
Cessation of Alistair John Alexander Mcintyre as a person with significant control on 2023-05-29
dot icon26/06/2023
Notification of Keith David Taylor as a person with significant control on 2023-05-29
dot icon26/06/2023
Notification of Stephen Graham Murphy as a person with significant control on 2023-05-29
dot icon29/05/2023
Termination of appointment of Raymond Catleugh as a director on 2023-05-26
dot icon29/05/2023
Termination of appointment of Alistair John Alexander Mcintyre as a director on 2023-05-26
dot icon24/04/2023
Appointment of Mr Keith David Taylor as a director on 2023-04-21
dot icon24/04/2023
Appointment of Mr Stephen Graham Murphy as a director on 2023-04-21
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon29/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-08-31
dot icon30/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Termination of appointment of John Henderson Ogg as a director on 2021-04-07
dot icon10/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-08-31
dot icon16/11/2016
Director's details changed for Mr John Henderson Ogg on 2016-11-16
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon16/03/2016
Micro company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Termination of appointment of Alana Drever as a secretary
dot icon27/03/2013
Registered office address changed from C/O Carmichael Stewart Ltd 2-9 Tolbooth Wynd Edinburgh Lothian EH6 6WH on 2013-03-27
dot icon19/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon19/10/2012
Appointment of Ms Alana Drever as a secretary
dot icon19/10/2012
Termination of appointment of Robert Carmichael as a secretary
dot icon01/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon09/11/2010
Director's details changed for Alistair John Alexander Mcintyre on 2010-08-25
dot icon09/11/2010
Director's details changed for John Henderson Ogg on 2010-08-25
dot icon09/11/2010
Director's details changed for Raymond Catleugh on 2010-08-25
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/05/2009
Compulsory strike-off action has been suspended
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon22/05/2009
Return made up to 29/08/08; full list of members
dot icon01/05/2009
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Secretary appointed robert george carmichael
dot icon01/12/2008
Director appointed john henderson ogg
dot icon01/12/2008
Appointment terminated secretary john ogg
dot icon26/11/2008
Registered office changed on 26/11/2008 from block 4 unit 1 bowmains industrial estate bo'ness west lothian EH51 0QG
dot icon06/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 16 the vennel south queensferry EH30 9HT
dot icon11/10/2007
Return made up to 29/08/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 29/08/06; full list of members
dot icon20/09/2006
Partic of mort/charge *
dot icon31/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon16/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 29/08/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Return made up to 29/08/04; full list of members
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: unit 1 & 2 bowmains industrial estate linlithgow road bo'ness EH51 0QG
dot icon23/07/2004
Secretary resigned
dot icon21/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/10/2003
Return made up to 29/08/03; full list of members
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon26/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon09/09/2002
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
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
28/07/2026
dot iconLast change occurred
31/08/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.70K
-
0.00
-
-
2022
6
5.43K
-
0.00
-
-
2023
6
33.19K
-
0.00
-
-
2023
6
33.19K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

33.19K £Ascended511.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catleugh, Raymond
Director
24/07/2024 - Present
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
29/08/2002 - 29/08/2002
3136
Ogg, John Henderson
Secretary
01/07/2004 - 30/11/2008
-
Catleugh, Raymond
Director
04/09/2002 - 26/05/2023
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
29/08/2002 - 29/08/2002
3136

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARRIDEN GARAGE LIMITED

CARRIDEN GARAGE LIMITED is an(a) Active company incorporated on 29/08/2002 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 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRIDEN GARAGE LIMITED?

toggle

CARRIDEN GARAGE LIMITED is currently Active. It was registered on 29/08/2002 .

Where is CARRIDEN GARAGE LIMITED located?

toggle

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

What does CARRIDEN GARAGE LIMITED do?

toggle

CARRIDEN GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARRIDEN GARAGE LIMITED have?

toggle

CARRIDEN GARAGE LIMITED had 6 employees in 2023.

What is the latest filing for CARRIDEN GARAGE LIMITED?

toggle

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