General information

Name:

Carkare Limited.

Office Address:

Wards House Wards Road IV30 1NL Elgin

Number: SC304181

Incorporation date: 2006-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carkare Ltd. with reg. no. SC304181 has been competing in the field for eighteen years. The Private Limited Company can be found at Wards House, Wards Road in Elgin and their post code is IV30 1NL. This firm's Standard Industrial Classification Code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2022-06-30 is the last time when the accounts were reported.

We have 1 managing director this particular moment managing the following company, specifically Dean C. who has been performing the director's obligations since 2006-06-19. That company had been governed by Stuart R. till January 2024. In addition another director, including Geoffrey G. gave up the position on 2012-05-30. What is more, the director's tasks are constantly aided with by a secretary - Eileen S., who was chosen by the company in June 2006.

Financial data based on annual reports

Company staff

Dean C.

Role: Director

Appointed: 01 August 2023

Latest update: 30 March 2024

Eileen S.

Role: Secretary

Appointed: 19 June 2006

Latest update: 30 March 2024

People with significant control

The companies with significant control over this firm include: Dfc Autos Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burghead at Mcdonald Crescent, IV30 5UX, Moray and was registered as a PSC under the reg no Sc759776.

Dfc Autos Ltd
Address: Southview Mcdonald Crescent, Burghead, Moray, IV30 5UX, Scotland
Legal authority Companies Act 2006
Legal form Ltd
Country registered Scotland, Morayshire
Place registered Southview, Mcdonald Crescent, Burghead, Iv30 5ux
Registration number Sc759776
Notified on 19 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 February 2014
Annual Accounts 17th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17th March 2015
Annual Accounts 7th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7th January 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 19 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 19th January 2024 (TM01)
filed on: 6th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

HQ address,
2013

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

HQ address,
2014

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

HQ address,
2015

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

HQ address,
2016

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

Accountant/Auditor,
2015 - 2014

Name:

Goldwells Ltd

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

Accountant/Auditor,
2012 - 2013

Name:

Cowie & Co (accountants And Tax Advisors) Ltd.

Address:

Chartered Certified Accountants 3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

Accountant/Auditor,
2016

Name:

Goldwells Ltd

Address:

3 Cluny Square

Post code:

AB56 1AH

City / Town:

Buckie

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Closest Companies - by postcode