CARRIER RENTAL SYSTEMS (UK) LIMITED

8 Maxwell Square 8 Maxwell Square, Livingston, EH54 9BL, United Kingdom
StatusACTIVE
Company No.SC028224
CategoryPrivate Limited Company
Incorporated29 Mar 1951
Age73 years, 1 month, 23 days
JurisdictionScotland

SUMMARY

CARRIER RENTAL SYSTEMS (UK) LIMITED is an active private limited company with number SC028224. It was incorporated 73 years, 1 month, 23 days ago, on 29 March 1951. The company address is 8 Maxwell Square 8 Maxwell Square, Livingston, EH54 9BL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-23

Psc name: Carrier Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-23

Psc name: Carrier Rental Systems Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL

New address: 8 Maxwell Square Brucefield Industrial Park Livingston EH54 9BL

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ross Harden Mcmullen

Termination date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Miss Alexandra Elizabeth Gooch

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Justin Paddock

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Ziwanemoyo Hungwe

Termination date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Wilcock

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Steven Blaby

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Wright

Termination date: 2018-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Boniface

Appointment date: 2018-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Sloss

Termination date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-27

Psc name: Carrier Rental Systems Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hilton Jones

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Archibald Ziwanemoyo Hungwe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ross Harden Mcmullen

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Thomas Mcdonald

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-26

Officer name: Keith Dennis William Browse

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Antignac

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Antignac

Termination date: 2017-03-01

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 250,600.00 GBP

Date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Antignac

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Steven Thomas Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Eric Harvey

Termination date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brennan

Termination date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-28

Officer name: Mr Robert Sloss

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-28

Officer name: Mrs Laura Wilcock

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: Agnes Mary D'cruz

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Keith Dennis William Browse

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Agnes Mary D'cruz

Change date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Paul Richard Wright

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Hilton Jones

Change date: 2014-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-30

Officer name: Mr Anthony Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Eric Harvey

Appointment date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-30

Officer name: Florian Rodrigues

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ross Harden Mcmullen

Termination date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richard Wright

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Dennis William Browse

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Florian Rodrigues

Change date: 2010-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james perry

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed florian rodrigues

Documents

View document PDF

Resolution

Date: 15 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon ross harden mcmullen

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr james perry

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr keith dennis william browse

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul richard wright

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david foster

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2008

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed longville LIMITED\certificate issued on 04/01/08

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARVE IT LTD

NELSON ARMS,CHURCHILL,BS25 5PW

Number:07499760
Status:ACTIVE
Category:Private Limited Company

GEE PROJECTS LTD

17 ASHMEAD,LONDON,N14 4QX

Number:08416208
Status:ACTIVE
Category:Private Limited Company

HARTE SOLUTIONS LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:08235956
Status:LIQUIDATION
Category:Private Limited Company

LYTTLE SOFTWARE SERVICES LIMITED

NBAS CHARTERED ACCOUNTANTS, 18 THE OLD MILL,DOWNPATRICK,BT30 9NZ

Number:NI644886
Status:ACTIVE
Category:Private Limited Company
Number:CE003400
Status:ACTIVE
Category:Charitable Incorporated Organisation

SANTOKH SINGH LTD

17 WOODLANDS ROAD,SOUTHALL,UB1 1EQ

Number:11423270
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