CARRON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARRON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209016

Incorporation date

11/07/2000

Size

Group

Contacts

Registered address

Registered address

North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire FK2 8UWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon03/12/2025
Current accounting period extended from 2025-12-31 to 2026-02-28
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-07-05 with updates
dot icon09/07/2025
Cessation of John Peter Hewitt as a person with significant control on 2025-04-04
dot icon09/07/2025
Cessation of David James Mcmorrine as a person with significant control on 2025-04-04
dot icon24/06/2025
Alterations to floating charge SC2090160003
dot icon21/06/2025
Alterations to floating charge SC2090160002
dot icon23/04/2025
Registration of charge SC2090160003, created on 2025-04-04
dot icon17/04/2025
Registration of charge SC2090160002, created on 2025-04-04
dot icon14/04/2025
Satisfaction of charge 1 in full
dot icon10/04/2025
All of the property or undertaking has been released from charge 1
dot icon09/04/2025
Appointment of Mr Alexander Darryl Norford as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Jane Miller as a secretary on 2025-04-04
dot icon09/04/2025
Termination of appointment of David James Mcmorrine as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of John Peter Hewitt as a director on 2025-04-04
dot icon09/04/2025
Notification of Brand K Ltd as a person with significant control on 2025-04-04
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Director's details changed for Mr John Peter Hewitt on 2023-08-07
dot icon07/08/2023
Director's details changed for Mr David James Mcmorrine on 2023-08-07
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/06/2021
Appointment of Mrs Jane Miller as a secretary on 2021-06-10
dot icon16/06/2021
Termination of appointment of Leanne Muir Steel as a secretary on 2021-06-09
dot icon18/02/2021
Director's details changed for Mr John Peter Hewitt on 2021-02-15
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/12/2019
Termination of appointment of David James Mcmorrine as a secretary on 2019-12-18
dot icon18/12/2019
Appointment of Mrs Leanne Muir Steel as a secretary on 2019-12-18
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon28/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/02/2018
Memorandum and Articles of Association
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon04/01/2018
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon26/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/10/2016
Auditor's resignation
dot icon28/09/2016
Auditor's resignation
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon18/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon02/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/10/2014
Auditor's resignation
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon12/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon01/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon24/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon20/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon07/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/08/2007
Return made up to 11/07/07; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: stenhouse road carron falkirk stirlingshire FK2 8UW
dot icon11/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/07/2006
Return made up to 11/07/06; full list of members
dot icon25/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Secretary resigned
dot icon18/07/2005
Return made up to 11/07/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon20/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 11/07/04; full list of members
dot icon23/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 11/07/03; full list of members
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon14/10/2002
Return made up to 11/07/02; full list of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: 37 queen street edinburgh midlothian EH2 1JX
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New secretary appointed
dot icon26/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/11/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon19/07/2001
Director resigned
dot icon17/07/2001
Return made up to 11/07/01; full list of members
dot icon17/07/2001
Ad 08/09/00--------- £ si 149999@1=149999 £ ic 1/150000
dot icon17/07/2001
Memorandum and Articles of Association
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
£ nc 100/200000 08/09/00
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon19/09/2000
Partic of mort/charge *
dot icon01/08/2000
Certificate of change of name
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, John Peter
Director
08/09/2000 - 04/04/2025
22
Mr David James Mcmorrine
Director
08/09/2000 - 04/04/2025
9
Norford, Alexander Darryl
Director
04/04/2025 - Present
30
Miller, Jane
Secretary
10/06/2021 - 04/04/2025
-

Persons with Significant Control

5
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 CARRON HOLDINGS LIMITED

CARRON HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire FK2 8UW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRON HOLDINGS LIMITED?

toggle

CARRON HOLDINGS LIMITED is currently Active. It was registered on 11/07/2000 .

Where is CARRON HOLDINGS LIMITED located?

toggle

CARRON HOLDINGS LIMITED is registered at North Carron Works, Stenhouse, Road, Carron, Falkirk, Stirlingshire FK2 8UW.

What does CARRON HOLDINGS LIMITED do?

toggle

CARRON HOLDINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CARRON HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Current accounting period extended from 2025-12-31 to 2026-02-28.