THE CARRUTH FINANCIAL GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Director's details changed for Mr Anthony Stephen Patterson on 2021-11-30

View Document

07/12/217 December 2021 Change of details for Mr Anthony Stephen Patterson as a person with significant control on 2021-11-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN REID / 20/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN PATTERSON / 30/11/2017

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN PATTERSON / 10/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS KAREN REID

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY TERESA PATTERSON

View Document

10/05/1910 May 2019 CESSATION OF TERESA MARIE PATTERSON AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEPHEN PATTERSON

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PATTERSON / 29/04/2019

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR STEPHEN ANTHONY PATTERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM CADELL HOUSE 27 WATERLOO STREET GLASGOW STRATHCLYDE G3 6BZ SCOTLAND

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/06/0813 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM C/O SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 20 WOODSIDE PLACE GLASGOW G3 7QF

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 4 WOODSIDE TERRACE GLASGOW G3 7UY

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

16/05/9416 May 1994 Full accounts made up to 1993-12-31

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 Accounts for a small company made up to 1992-12-31

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 Accounts for a small company made up to 1990-12-31

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991

View Document

25/10/9025 October 1990

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 Accounts for a small company made up to 1989-12-31

View Document

09/11/899 November 1989

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

16/07/8916 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/07/8916 July 1989

View Document

29/06/8929 June 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 Accounts for a small company made up to 1988-12-31

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/06/8929 June 1989

View Document

14/11/8814 November 1988 PUC2 1340X£1 ORDINARY 041188

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988

View Document

11/02/8811 February 1988 PUC2 1000X£1 ORDINARY 210188

View Document

20/01/8820 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company