Active
Company Information for C & R SUPPLIES LIMITED
5 VICTORIA PLACE, AIRDRIE, ML6 9BU,
|
Company Registration Number
SC223691
Private Limited Company
Active |
Company Name | |
---|---|
C & R SUPPLIES LIMITED | |
Legal Registered Office | |
5 VICTORIA PLACE AIRDRIE ML6 9BU Other companies in G11 | |
Company Number | SC223691 | |
---|---|---|
Company ID Number | SC223691 | |
Date formed | 2001-09-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB783690683 |
Last Datalog update: | 2023-10-08 07:48:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C & R SUPPLIES & SERVICES SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
ELAINE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INDEPENDENT REGISTRARS LIMITED |
Company Secretary | ||
WWW.FIRSTREGISTRARS.CO.UK LIMITED |
Company Secretary | ||
CROSSING REGISTRARS (SCOTLAND) LTD |
Company Secretary | ||
CROSSING REGISTRARS (SCOTLAND) LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/19 FROM Iais Level One 211 Dumbarton Road Glasgow G11 6AA | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-09-26 | |
ANNOTATION | Clarification | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
AR01 | 26/09/13 FULL LIST | |
AAMD | Amended accounts made up to 2012-10-31 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-10-31 | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WALKER / 26/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 95 DOWANHILL STREET GLASGOW G12 9EQ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008 | |
363s | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-10-31 | £ 59,599 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 46,872 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & R SUPPLIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 81,562 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 63,509 |
Current Assets | 2012-10-31 | £ 146,979 |
Current Assets | 2011-10-31 | £ 116,937 |
Fixed Assets | 2012-10-31 | £ 84,413 |
Fixed Assets | 2011-10-31 | £ 87,304 |
Shareholder Funds | 2012-10-31 | £ 171,793 |
Shareholder Funds | 2011-10-31 | £ 157,369 |
Stocks Inventory | 2012-10-31 | £ 65,417 |
Stocks Inventory | 2011-10-31 | £ 53,417 |
Tangible Fixed Assets | 2012-10-31 | £ 73,107 |
Tangible Fixed Assets | 2011-10-31 | £ 74,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as C & R SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |