IAIN CARRUTHERS CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from Westwinds, Bellevue Road Dornock Annan DG12 6SW to Dundronok, Old Nursery Bellevue Road Dornock Annan DG12 6SW on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Iain James Carruthers as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Secretary's details changed for Mr Iain James Carruthers on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Iain James Carruthers on 2023-06-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Registration of charge SC2693240014, created on 2021-11-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240013

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240012

View Document

12/09/2012 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240011

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240010

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240009

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240008

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240007

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240006

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240005

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240004

View Document

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2693240003

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOT

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOT / 14/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

12/03/0512 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information