CARRONVALE HOMES (WEST) LIMITED

Register to unlock more data on OkredoRegister

CARRONVALE HOMES (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC240377

Incorporation date

02/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

65 Northumberland Street, Edinburgh EH3 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon16/11/2022
Director's details changed for Mr Allan Gordon Hogg on 2022-11-16
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon07/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Termination of appointment of Barry Liddell as a secretary on 2016-02-23
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Registered office address changed from 9 Victoria Square Stirling FK8 2RA on 2012-06-19
dot icon14/06/2012
Termination of appointment of James Preston as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 15/11/07; full list of members
dot icon24/08/2007
New director appointed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon22/11/2004
Return made up to 18/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2003
Return made up to 02/12/03; full list of members
dot icon29/11/2003
New secretary appointed
dot icon04/06/2003
Accounting reference date extended from 31/03/03 to 31/03/04
dot icon31/03/2003
Director resigned
dot icon17/02/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon04/02/2003
Partic of mort/charge *
dot icon23/12/2002
Partic of mort/charge *
dot icon02/12/2002
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 icon-0.17 % *

* during past year

Cash in Bank

£259,823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
659.93K
-
0.00
260.26K
-
2022
0
658.06K
-
0.00
260.26K
-
2023
0
656.72K
-
0.00
259.82K
-
2023
0
656.72K
-
0.00
259.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

656.72K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.82K £Descended-0.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Allan Gordon
Director
02/12/2002 - Present
23

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 CARRONVALE HOMES (WEST) LIMITED

CARRONVALE HOMES (WEST) LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 65 Northumberland Street, Edinburgh EH3 6JQ. 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 CARRONVALE HOMES (WEST) LIMITED?

toggle

CARRONVALE HOMES (WEST) LIMITED is currently Active. It was registered on 02/12/2002 .

Where is CARRONVALE HOMES (WEST) LIMITED located?

toggle

CARRONVALE HOMES (WEST) LIMITED is registered at 65 Northumberland Street, Edinburgh EH3 6JQ.

What does CARRONVALE HOMES (WEST) LIMITED do?

toggle

CARRONVALE HOMES (WEST) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARRONVALE HOMES (WEST) LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.