CARRON CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CARRON CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268825

Incorporation date

04/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Braes O Yetts Drive, Kirkintilloch, Glasgow G66 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Appointment of Mrs Christie Joy Brown as a director on 2025-10-23
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/10/2023
Certificate of change of name
dot icon28/09/2023
Certificate of change of name
dot icon27/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon27/09/2023
Notification of Christie Joy Brown as a person with significant control on 2023-09-01
dot icon17/04/2023
Change of details for Mr Keith Scott Brown as a person with significant control on 2023-04-01
dot icon17/04/2023
Director's details changed for Mr Keith Scott Brown on 2023-04-04
dot icon27/03/2023
Registered office address changed from 2 2 Braes O Yetts Drive Kirkintilloch Glasgow G66 3FF Scotland to 2 Braes O Yetts Drive Kirkintilloch Glasgow G66 3FF on 2023-03-27
dot icon27/03/2023
Change of details for Mr Keith Scott Brown as a person with significant control on 2023-03-27
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon02/09/2022
Registered office address changed from 2 2 Braes O Yetts Drive Kirkintilloch Glasgow G66 3FF Scotland to 2 2 Braes O Yetts Drive Kirkintilloch Glasgow G66 3FF on 2022-09-02
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/01/2022
Registered office address changed from 8 Netherblane Blanefield Glasgow G63 9JW Scotland to 2 2 Braes O Yetts Drive Kirkintilloch Glasgow G66 3FF on 2022-01-20
dot icon16/08/2021
Director's details changed for Mr Keith Scott Brown on 2021-08-02
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/06/2021
Registered office address changed from 8 Netherblane Blanefield Glasgow G63 9JW Scotland to 8 Netherblane Blanefield Glasgow G63 9JW on 2021-06-09
dot icon09/06/2021
Registered office address changed from 1 Lennox Road Lennoxtown Glasgow G66 7HN to 8 Netherblane Blanefield Glasgow G63 9JW on 2021-06-09
dot icon15/01/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Caroline Wiggins as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-04
dot icon05/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon08/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon21/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon21/06/2010
Director's details changed for Keith Scott Brown on 2010-06-04
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 04/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 04/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 04/06/07; full list of members
dot icon05/06/2007
Secretary's particulars changed
dot icon15/01/2007
Registered office changed on 15/01/07 from: 21 mill crescent torrance glasgow G64 4BT
dot icon15/01/2007
Director's particulars changed
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Secretary's particulars changed
dot icon14/06/2006
Return made up to 04/06/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 04/06/05; full list of members
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
New director appointed
dot icon04/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
124.12K
-
0.00
-
-
2022
2
88.35K
-
0.00
-
-
2023
3
213.04K
-
0.00
-
-
2023
3
213.04K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

213.04K £Ascended141.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Scott Brown
Director
04/06/2004 - Present
9
First Scottish International Services Limited
Nominee Director
04/06/2004 - 04/06/2004
872
First Scottish Secretaries Limited
Nominee Secretary
04/06/2004 - 04/06/2004
736
Wiggins, Caroline
Secretary
04/06/2004 - 04/04/2014
-
Brown, Christie Joy
Director
23/10/2025 - 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

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 CARRON CONTRACTS LIMITED

CARRON CONTRACTS LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at 2 Braes O Yetts Drive, Kirkintilloch, Glasgow G66 3FF. There are currently 2 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 CARRON CONTRACTS LIMITED?

toggle

CARRON CONTRACTS LIMITED is currently Active. It was registered on 04/06/2004 .

Where is CARRON CONTRACTS LIMITED located?

toggle

CARRON CONTRACTS LIMITED is registered at 2 Braes O Yetts Drive, Kirkintilloch, Glasgow G66 3FF.

What does CARRON CONTRACTS LIMITED do?

toggle

CARRON CONTRACTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARRON CONTRACTS LIMITED have?

toggle

CARRON CONTRACTS LIMITED had 3 employees in 2023.

What is the latest filing for CARRON CONTRACTS LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.