General information

Name:

Carbrain Limited.

Office Address:

Johnston Carmichael Llp First Floor 227 West George Street G2 2ND Glasgow

Number: SC392911

Incorporation date: 2011-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was founded is Fri, 4th Feb 2011. Established under no. SC392911, the firm is listed as a Private Limited Company. You can reach the main office of the company during office hours at the following address: Johnston Carmichael Llp First Floor 227 West George Street, G2 2ND Glasgow. Carbrain Ltd. was registered 12 years from now under the name of Western Properties (scotland). This business's declared SIC number is 56103 which means Take-away food shops and mobile food stands. 2022-07-31 is the last time when account status updates were filed.

For this limited company, the full range of director's obligations have so far been fulfilled by Roop P. who was chosen to lead the company in 2012 in July. Since February 2011 Stephen M., had performed assigned duties for the limited company up until the resignation 13 years ago. In addition a different director, including Vincent C. resigned on Tue, 10th Jul 2012.

Roop P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Carbrain Ltd. 2012-11-06
  • Western Properties (scotland) Limited 2011-02-04

Financial data based on annual reports

Company staff

Roop P.

Role: Director

Appointed: 10 July 2012

Latest update: 5 April 2024

People with significant control

Roop P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01/08/2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates February 28, 2023 (CS01)
filed on: 10th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Similar companies nearby

Closest companies