CARRIDEN HOMES LTD.

Register to unlock more data on OkredoRegister

CARRIDEN HOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427429

Incorporation date

02/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Marshall Place, Perth PH2 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon25/03/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/03/2023
Satisfaction of charge SC4274290005 in full
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/01/2021
Satisfaction of charge SC4274290004 in full
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/03/2020
Registration of charge SC4274290005, created on 2020-03-10
dot icon09/03/2020
Satisfaction of charge SC4274290003 in full
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon10/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon19/02/2018
Registered office address changed from 2 Cairngreen Cupar Fife KY15 5SY to 2 Marshall Place Perth PH2 8AH on 2018-02-19
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Registration of charge SC4274290004, created on 2017-08-11
dot icon15/08/2017
Satisfaction of charge SC4274290001 in full
dot icon15/08/2017
Satisfaction of charge SC4274290002 in full
dot icon10/08/2017
Registration of charge SC4274290003, created on 2017-08-03
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/11/2014
Registration of charge SC4274290002, created on 2014-10-27
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon23/10/2014
Registration of charge SC4274290001, created on 2014-10-14
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon05/07/2012
Appointment of Leigh Allan Connolly as a director
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon05/07/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon04/07/2012
Termination of appointment of Peter Trainer as a secretary
dot icon04/07/2012
Termination of appointment of Susan Mcintosh as a director
dot icon04/07/2012
Termination of appointment of Peter Trainer as a director
dot icon02/07/2012
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
31/03/2024
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.38K
-
0.00
-
-
2022
0
154.03K
-
0.00
-
-
2023
0
122.88K
-
0.00
-
-
2023
0
122.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

122.88K £Descended-20.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Trainer, Peter
Director
02/07/2012 - 02/07/2012
1100
Mcintosh, Susan
Director
02/07/2012 - 02/07/2012
1027
Trainer, Peter
Secretary
02/07/2012 - 02/07/2012
670
Mr Leigh Allan Connolly
Director
02/07/2012 - Present
10

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+
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 CARRIDEN HOMES LTD.

CARRIDEN HOMES LTD. is an(a) Active company incorporated on 02/07/2012 with the registered office located at 2 Marshall Place, Perth PH2 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRIDEN HOMES LTD.?

toggle

CARRIDEN HOMES LTD. is currently Active. It was registered on 02/07/2012 .

Where is CARRIDEN HOMES LTD. located?

toggle

CARRIDEN HOMES LTD. is registered at 2 Marshall Place, Perth PH2 8AH.

What does CARRIDEN HOMES LTD. do?

toggle

CARRIDEN HOMES LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARRIDEN HOMES LTD.?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2025-10-25 with no updates.