GEORGE CARRUTHERS & SONS LIMITED

Stance F6-F8 Fruit Market Stance F6-F8 Fruit Market, Glasgow, G21 2TZ
StatusACTIVE
Company No.SC012236
CategoryPrivate Limited Company
Incorporated26 May 1922
Age102 years, 1 month, 11 days
JurisdictionScotland

SUMMARY

GEORGE CARRUTHERS & SONS LIMITED is an active private limited company with number SC012236. It was incorporated 102 years, 1 month, 11 days ago, on 26 May 1922. The company address is Stance F6-F8 Fruit Market Stance F6-F8 Fruit Market, Glasgow, G21 2TZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Collins

Appointment date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: Stance B8 Blochairn Fruit Market Glasgow G21 2DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Liquidation court order recall provisional liquidator

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Court-order

Type: O/C PROV RECALL

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 24 Jan 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Alexander Fairfull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 29/08/07 from: stance 8 blochairn fruit market glasgow G21 2DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: block f 6-9 the fruit market blochairn glasgow G21 2XF

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Capital

Type: 169

Description: £ ic 5000/3040 22/09/00 £ sr 1960@1=1960

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

ASANCO LIMITED

3 ROWAN DRIVE,ABERDEEN,AB23 8SW

Number:SC377444
Status:ACTIVE
Category:Private Limited Company

JOSEBU LIMITED

209 RAINHAM ROAD NORTH,LONDON,RM10 7EH

Number:09564010
Status:ACTIVE
Category:Private Limited Company

LEASEC LIMITED

THE HAWTHORNS,MANNINGTREE,CO11 1SH

Number:10511067
Status:ACTIVE
Category:Private Limited Company

SHIVROSE LTD

125 HORTON ROAD,STAINES-UPON-THAMES,TW19 6AF

Number:11916221
Status:ACTIVE
Category:Private Limited Company

SHOTTESWELL FD SERVICES LIMITED

7 DOVER ROAD,SOUTHPORT,PR8 4TF

Number:08087645
Status:ACTIVE
Category:Private Limited Company

STUPID LOGO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10810732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source