ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carandsco Limited

Carandsco Limited is an active company incorporated on 13 May 1981 with the registered office located in Glasgow, City of Glasgow. Carandsco Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
SC074807
Private limited company
Scottish Company
Age
44 years
Incorporated 13 May 1981
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
01416381390
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1975
Secretary • PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£24.18K
Decreased by £30.12K (-55%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£804.18K
Decreased by £30.12K (-4%)
Total Liabilities
-£127.14K
Decreased by £931 (-1%)
Net Assets
£677.04K
Decreased by £29.19K (-4%)
Debt Ratio (%)
16%
Increased by 0.46% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
6 Months Ago on 21 Feb 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Caroline Elizabeth Pigott (PSC) Appointed
1 Year 5 Months Ago on 28 Mar 2024
Mr Andrew Robert Mcclure (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 13 Sep 2022
Get Credit Report
Discover Carandsco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 21 Feb 2025
Confirmation statement made on 13 September 2024 with updates
Submitted on 2 Oct 2024
Registered office address changed from 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB Scotland to 272 Bath Street Glasgow G2 4JR on 30 July 2024
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 3 May 2024
Change of details for Mr Andrew Robert Mcclure as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Notification of Caroline Elizabeth Pigott as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 13 September 2023 with updates
Submitted on 15 Sep 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 19 May 2023
Confirmation statement made on 13 September 2022 with updates
Submitted on 13 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year