CARRONVALE BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRONVALE BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC035882

Incorporation date

05/12/1960

Size

Unaudited abridged

Contacts

Registered address

Registered address

65 Northumberland Street, Edinburgh EH3 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1960)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/03/2025
Register inspection address has been changed from C/O Russel + Aitken Llp King's Court High Street Falkirk Stirlingshire FK1 1PQ Scotland to Carronvale House Wood Street Grangemouth Stirlingshire FK3 8LH
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon16/11/2022
Director's details changed for Mr Allan Gordon Hogg on 2022-11-16
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon09/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon23/03/2021
Notification of Carronvale Ltd as a person with significant control on 2021-03-09
dot icon23/03/2021
Cessation of Allan Gordon Hogg as a person with significant control on 2021-03-09
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/06/2020
Registration of charge SC0358820033, created on 2020-05-28
dot icon27/05/2020
Satisfaction of charge SC0358820031 in full
dot icon27/05/2020
Satisfaction of charge SC0358820032 in full
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon05/03/2019
Satisfaction of charge 6 in full
dot icon05/03/2019
Satisfaction of charge 5 in full
dot icon05/03/2019
Satisfaction of charge 7 in full
dot icon05/03/2019
Satisfaction of charge 10 in full
dot icon05/03/2019
Satisfaction of charge 1 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon05/03/2019
Satisfaction of charge 12 in full
dot icon05/03/2019
Satisfaction of charge 14 in full
dot icon05/03/2019
Satisfaction of charge 15 in full
dot icon05/03/2019
Satisfaction of charge 13 in full
dot icon05/03/2019
Satisfaction of charge 16 in full
dot icon05/03/2019
Satisfaction of charge 21 in full
dot icon05/03/2019
Satisfaction of charge 22 in full
dot icon05/03/2019
Satisfaction of charge 26 in full
dot icon05/03/2019
Satisfaction of charge 28 in full
dot icon05/03/2019
Satisfaction of charge 24 in full
dot icon05/03/2019
Satisfaction of charge 27 in full
dot icon05/03/2019
Satisfaction of charge 29 in full
dot icon05/03/2019
Satisfaction of charge 30 in full
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon17/09/2018
Change of details for Mr Allan Gordon Hogg as a person with significant control on 2018-09-13
dot icon17/09/2018
Cessation of Ruth Isabelle Hogg as a person with significant control on 2018-09-13
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/02/2018
Registration of charge SC0358820031, created on 2018-02-13
dot icon13/02/2018
Registration of charge SC0358820032, created on 2018-02-13
dot icon09/01/2018
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Notification of Ruth Isabelle Hogg as a person with significant control on 2017-09-13
dot icon13/09/2017
Change of details for Mr Allan Gordon Hogg as a person with significant control on 2017-09-13
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon16/11/2016
Appointment of Albyn Solutions Ltd as a director on 2016-11-09
dot icon16/11/2016
Termination of appointment of Ruth Isabelle Hogg as a director on 2016-11-09
dot icon20/10/2016
Termination of appointment of Gordon Carr Hogg as a director on 2016-10-07
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Full accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/07/2012
Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 2012-07-06
dot icon28/06/2012
Termination of appointment of James Preston as a director
dot icon30/05/2012
Accounts for a medium company made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/04/2011
Accounts for a medium company made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Register inspection address has been changed
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Russel and Aitken on 2010-01-28
dot icon02/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon02/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon24/08/2007
New director appointed
dot icon31/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon19/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon30/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members; amend
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon29/03/2000
New director appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon15/02/1996
Dec mort/charge *
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon13/07/1995
Partic of mort/charge *
dot icon15/06/1995
Partic of mort/charge *
dot icon31/05/1995
Partic of mort/charge *
dot icon05/04/1995
Partic of mort/charge *
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Partic of mort/charge *
dot icon01/06/1994
Partic of mort/charge *
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1993
Accounts for a small company made up to 1992-03-31
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon03/03/1992
Return made up to 31/12/91; full list of members
dot icon07/01/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Registered office changed on 07/02/91 from: 25 melville street edinburgh EH3 7PP
dot icon16/01/1991
Return made up to 13/12/90; no change of members
dot icon25/02/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon24/05/1989
Partic of mort/charge 5790
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Return made up to 31/12/87; full list of members
dot icon14/03/1989
Registered office changed on 14/03/89 from: 12 bruntsfield crescent edinburgh 10
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon09/02/1989
Partic of mort/charge 1590
dot icon02/12/1988
Dec mort/charge 12116
dot icon02/12/1988
Dec mort/charge 12115
dot icon13/10/1988
Partic of mort/charge 10155
dot icon13/10/1988
Partic of mort/charge 10154
dot icon18/02/1988
Partic of mort/charge 1792
dot icon16/09/1987
Accounts for a small company made up to 1987-03-31
dot icon25/03/1987
Return made up to 31/12/86; full list of members
dot icon06/03/1987
Accounts for a small company made up to 1986-03-31
dot icon25/06/1986
Accounts for a small company made up to 1985-03-31
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon05/12/1960
Incorporation
dot icon05/12/1960
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon+7.51 % *

* during past year

Cash in Bank

£652,607.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.89M
-
0.00
607.02K
-
2022
41
2.10M
-
0.00
652.61K
-
2022
41
2.10M
-
0.00
652.61K
-

Employees

2022

Employees

41 Ascended0 % *

Net Assets(GBP)

2.10M £Ascended11.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

652.61K £Ascended7.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALBYN SOLUTIONS LTD
Corporate Director
09/11/2016 - Present
-
Hogg, Allan Gordon
Director
22/03/2000 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARRONVALE BUILDING COMPANY LIMITED

CARRONVALE BUILDING COMPANY LIMITED is an(a) Active company incorporated on 05/12/1960 with the registered office located at 65 Northumberland Street, Edinburgh EH3 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRONVALE BUILDING COMPANY LIMITED?

toggle

CARRONVALE BUILDING COMPANY LIMITED is currently Active. It was registered on 05/12/1960 .

Where is CARRONVALE BUILDING COMPANY LIMITED located?

toggle

CARRONVALE BUILDING COMPANY LIMITED is registered at 65 Northumberland Street, Edinburgh EH3 6JQ.

What does CARRONVALE BUILDING COMPANY LIMITED do?

toggle

CARRONVALE BUILDING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARRONVALE BUILDING COMPANY LIMITED have?

toggle

CARRONVALE BUILDING COMPANY LIMITED had 41 employees in 2022.

What is the latest filing for CARRONVALE BUILDING COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.