Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FALKIRK CAR CARRIERS LTD.
Company Information for

FALKIRK CAR CARRIERS LTD.

KINGS PARK HOUSE, LAURELHILL BUSINESS PARK, STIRLING, FK7 9JQ,
Company Registration Number
SC228015
Private Limited Company
Active

Company Overview

About Falkirk Car Carriers Ltd.
FALKIRK CAR CARRIERS LTD. was founded on 2002-02-12 and has its registered office in Stirling. The organisation's status is listed as "Active". Falkirk Car Carriers Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FALKIRK CAR CARRIERS LTD.
 
Legal Registered Office
KINGS PARK HOUSE
LAURELHILL BUSINESS PARK
STIRLING
FK7 9JQ
Other companies in FK3
 
Filing Information
Company Number SC228015
Company ID Number SC228015
Date formed 2002-02-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723953130  
Last Datalog update: 2024-03-07 02:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALKIRK CAR CARRIERS LTD.
Is this data useful to you?
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.

Company Officers of FALKIRK CAR CARRIERS LTD.

Current Directors
Officer Role Date Appointed
YVONNE GUILD
Company Secretary 2002-04-15
ALAN GUILD
Director 2002-04-15
YVONNE GUILD
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2002-02-12 2002-02-12
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2002-02-12 2002-02-12
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2002-02-12 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GUILD REGIS AUTO LTD. Director 2009-03-04 CURRENT 2009-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-11-22Change of details for Mrs Yvonne Guild as a person with significant control on 2023-11-22
2023-11-22SECRETARY'S DETAILS CHNAGED FOR YVONNE GUILD on 2023-11-22
2023-11-22Director's details changed for Mrs Yvonne Guild on 2023-11-22
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 227 West George Street Glasgow G2 2nd Scotland
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-04-13SH08Change of share class name or designation
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13RES12Resolution of varying share rights or name
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2022-02-28PSC04Change of details for Mrs Yvonne Guild as a person with significant control on 2021-11-21
2022-02-28CH01Director's details changed for Mrs Yvonne Guild on 2021-11-21
2022-02-28CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE GUILD on 2021-11-20
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Director's details changed for Yvonne Guild on 2021-11-21
2022-01-17CH01Director's details changed for Yvonne Guild on 2021-11-21
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
2021-02-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25SH06Cancellation of shares. Statement of capital on 2019-11-13 GBP 50
2019-11-25SH03Purchase of own shares
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-21PSC04Change of details for Mrs Yvonne Guild as a person with significant control on 2019-11-13
2019-11-21PSC07CESSATION OF ALAN GUILD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GUILD
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2280150003
2019-03-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-03PSC04Change of details for Mr Alan Guild as a person with significant control on 2018-12-03
2018-12-03CH01Director's details changed for Mr Alan Guild on 2018-12-03
2018-04-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 103
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE GUILD on 2016-04-05
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GUILD / 05/04/2016
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GUILD / 05/04/2016
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Dalgrain Ind Estate Grangemouth Stirlingshire FK3 8EB
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 103
2016-04-18AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2280150002
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 103
2015-03-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06SH0121/11/14 STATEMENT OF CAPITAL GBP 103
2015-01-06SH0121/11/14 STATEMENT OF CAPITAL GBP 103
2014-12-23SH0121/11/14 STATEMENT OF CAPITAL GBP 103
2014-12-23SH08Change of share class name or designation
2014-12-19RES01ADOPT ARTICLES 19/12/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-06AR0111/02/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ
2012-05-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GUILD / 01/01/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE GUILD / 01/01/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-03-24AR0112/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GUILD / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GUILD / 01/10/2009
2009-03-20AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 4 ROYAL CRESCENT GLASGOW G3 7SL
2007-03-28363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 2 MELVILLE STREET FALKIRK FK1 1HZ
2006-02-21363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-13363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 12/02/04; NO CHANGE OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-18225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-1888(2)RAD 15/04/02--------- £ SI 100@1=100 £ IC 1/101
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288bSECRETARY RESIGNED
2002-03-15288bDIRECTOR RESIGNED
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1024050 Active Licenced property: DALGRAIN INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8EB. Correspondance address: DALGRAIN INDUSTRIAL ESTATE FALKIRK CAR CARRIERS LTD GRANGEMOUTH GB FK3 8EB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALKIRK CAR CARRIERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-05-28 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FALKIRK CAR CARRIERS LTD.

Intangible Assets
Patents
We have not found any records of FALKIRK CAR CARRIERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FALKIRK CAR CARRIERS LTD.
Trademarks
We have not found any records of FALKIRK CAR CARRIERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALKIRK CAR CARRIERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FALKIRK CAR CARRIERS LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FALKIRK CAR CARRIERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALKIRK CAR CARRIERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALKIRK CAR CARRIERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.