CARSERIGG LIMITED

Register to unlock more data on OkredoRegister

CARSERIGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC149531

Incorporation date

10/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon27/09/2025
Final Gazette dissolved following liquidation
dot icon27/06/2025
Final account prior to dissolution in MVL (final account attached)
dot icon25/04/2023
Registered office address changed from Milnton Cottage Milnton Cottage Tynron Thornhill DG3 4JY Scotland to Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2023-04-25
dot icon20/04/2023
Resolutions
dot icon18/04/2023
Cessation of James Hugh Wright as a person with significant control on 2023-03-28
dot icon20/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon07/02/2023
Withdrawal of a person with significant control statement on 2023-02-08
dot icon07/02/2023
Notification of James Hugh Wright as a person with significant control on 2023-02-03
dot icon07/02/2023
Notification of Anna Catherine Wright as a person with significant control on 2023-02-03
dot icon07/02/2023
Notification of Andrew Gordon Wright as a person with significant control on 2023-02-03
dot icon22/11/2022
Appointment of Miss Anna Catherine Wright as a secretary on 2022-11-21
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon31/03/2022
Director's details changed for Mr Andrew Gordon Wright on 2021-12-22
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon14/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon17/03/2021
Termination of appointment of William Hugh Wright as a director on 2021-02-07
dot icon25/05/2020
Micro company accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon18/03/2020
Director's details changed for Miss Anna Catherine Wright on 2020-03-08
dot icon12/03/2020
Notification of a person with significant control statement
dot icon12/03/2020
Cessation of Christine Ann Wright as a person with significant control on 2020-01-21
dot icon08/10/2019
Change of details for a person with significant control
dot icon08/10/2019
Registered office address changed from Milnton Cottage Tynron Thornhill DG3 4JY to Milnton Cottage Milnton Cottage Tynron Thornhill DG3 4JY on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr James Hugh Wright on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Andrew Gordon Wright on 2019-10-08
dot icon08/10/2019
Director's details changed for Anna Catherine Wright on 2019-10-08
dot icon02/08/2019
Appointment of Anna Catherine Wright as a director on 2019-08-01
dot icon02/08/2019
Appointment of James Hugh Wright as a director on 2019-08-01
dot icon02/08/2019
Appointment of Mr Andrew Gordon Wright as a director on 2019-08-01
dot icon04/06/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon08/03/2018
Change of details for Christine Ann Wright as a person with significant control on 2018-02-04
dot icon05/03/2018
Termination of appointment of Christine Ann Wright as a director on 2018-02-03
dot icon05/03/2018
Appointment of William Hugh Wright as a director on 2018-02-01
dot icon05/03/2018
Termination of appointment of William Hugh Wright as a secretary on 2018-02-01
dot icon22/06/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/06/2016
Micro company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for Christine Ann Wright on 2010-03-10
dot icon26/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon06/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: barrbank sanquhar dumfriesshire DG4 6JZ
dot icon29/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/04/2005
Return made up to 10/03/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon27/02/2004
Return made up to 10/03/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 10/03/03; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/03/2002
Return made up to 10/03/02; full list of members
dot icon14/06/2001
Full accounts made up to 2001-02-28
dot icon08/03/2001
Return made up to 10/03/01; full list of members
dot icon07/06/2000
Full accounts made up to 2000-02-28
dot icon15/03/2000
Return made up to 10/03/00; full list of members
dot icon18/08/1999
Full accounts made up to 1999-02-28
dot icon16/03/1999
Return made up to 10/03/99; no change of members
dot icon10/12/1998
Registered office changed on 10/12/98 from: 15 atholl crescent edinburgh
dot icon25/09/1998
Full accounts made up to 1998-02-28
dot icon09/03/1998
Return made up to 10/03/98; change of members
dot icon17/09/1997
Full accounts made up to 1997-02-28
dot icon07/03/1997
Return made up to 10/03/97; full list of members
dot icon24/10/1996
Full accounts made up to 1996-02-29
dot icon08/03/1996
Return made up to 10/03/96; full list of members
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon27/07/1995
Accounts for a small company made up to 1995-02-28
dot icon20/03/1995
Return made up to 10/03/95; full list of members
dot icon09/11/1994
Accounting reference date notified as 28/02
dot icon26/07/1994
Ad 31/03/94--------- £ si 24998@1=24998 £ ic 2/25000
dot icon04/05/1994
Registered office changed on 04/05/94 from: 31 melville street edinburgh EH3 7JQ
dot icon04/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
Director resigned;new director appointed
dot icon12/03/1994
Registered office changed on 12/03/94 from: 24 great king street edinburgh EH3 6QN
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
173.41K
-
0.00
-
-
2022
0
203.70K
-
0.00
-
-
2022
0
203.70K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

203.70K £Ascended17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Andrew Gordon Wright
Director
31/07/2019 - Present
7
Wright, Anna Catherine
Secretary
21/11/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSERIGG LIMITED

CARSERIGG LIMITED is an(a) Dissolved company incorporated on 10/03/1994 with the registered office located at Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSERIGG LIMITED?

toggle

CARSERIGG LIMITED is currently Dissolved. It was registered on 10/03/1994 and dissolved on 27/09/2025.

Where is CARSERIGG LIMITED located?

toggle

CARSERIGG LIMITED is registered at Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does CARSERIGG LIMITED do?

toggle

CARSERIGG LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARSERIGG LIMITED?

toggle

The latest filing was on 27/09/2025: Final Gazette dissolved following liquidation.