Carson Lifting & Transport Solutions Limited CUMBERNAULD


Founded in 1954, Carson Lifting & Transport Solutions, classified under reg no. SC030363 is an active company. Currently registered at 3 Deerdykes Road G68 9HF, Cumbernauld the company has been in the business for 70 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2006-02-13 Carson Lifting & Transport Solutions Limited is no longer carrying the name John Stamper & Company (haulage).

The company has 2 directors, namely John M., Douglas C.. Of them, Douglas C. has been with the company the longest, being appointed on 7 January 1998 and John M. has been with the company for the least time - from 6 February 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G68 9HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0001449 . It is located at 3 Deerdykes Road, Westfield Industrial Estate, Glasgow with a total of 19 carsand 13 trailers.

Carson Lifting & Transport Solutions Limited Address / Contact

Office Address 3 Deerdykes Road
Office Address2 Westfield Industrial Estae
Town Cumbernauld
Post code G68 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030363
Date of Incorporation Tue, 26th Oct 1954
Industry Freight transport by road
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

John M.

Position: Director

Appointed: 06 February 2006

Douglas C.

Position: Director

Appointed: 07 January 1998

James C.

Position: Secretary

Resigned: 08 August 1991

Douglas C.

Position: Secretary

Appointed: 01 April 2002

Resigned: 18 January 2012

Brian C.

Position: Director

Appointed: 07 January 1998

Resigned: 29 September 2011

Robert R.

Position: Secretary

Appointed: 08 August 1991

Resigned: 30 March 2002

John S.

Position: Director

Appointed: 17 March 1989

Resigned: 10 April 1991

Robert R.

Position: Director

Appointed: 17 March 1989

Resigned: 30 March 2002

James C.

Position: Director

Appointed: 17 March 1989

Resigned: 07 January 1998

James S.

Position: Director

Appointed: 17 March 1989

Resigned: 10 April 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Carson Lts Group Limited from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Carson Lts Group Limited

3 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc453663
Notified on 29 October 2018
Nature of control: 75,01-100% shares

Company previous names

John Stamper & Company (haulage) February 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 48427 32746 989112 602122 54654 417
Current Assets445 921392 872329 617390 764404 837341 103
Debtors410 437365 545282 628278 162282 291286 686
Net Assets Liabilities407 765409 474401 413361 240371 143232 754
Other Debtors67 26145 66812 723   
Property Plant Equipment1 033 389902 410696 704518 490561 455869 672
Other
Accumulated Depreciation Impairment Property Plant Equipment885 120928 6201 019 1761 053 517969 9461 124 678
Amounts Owed To Group Undertakings  16 395   
Average Number Employees During Period 1821121510
Balances Amounts Owed By Related Parties 37 4058 810   
Balances Amounts Owed To Related Parties  16 395   
Bank Borrowings Overdrafts22 95214 840    
Creditors525 885305 483150 37398 811227 810516 561
Increase From Depreciation Charge For Year Property Plant Equipment 143 194146 150137 777133 612154 732
Net Current Assets Liabilities48 234-56 525-22 27835 551173 543120 771
Number Shares Issued Fully Paid 40 00040 000   
Other Creditors525 885305 483150 373   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 69455 594   
Other Disposals Property Plant Equipment 104 644115 150   
Other Taxation Social Security Payable85 932150 013137 106   
Par Value Share 11   
Payments To Related Parties 116 250136 000   
Property Plant Equipment Gross Cost1 918 4861 831 0301 715 8801 572 0071 531 4011 994 350
Provisions For Liabilities Balance Sheet Subtotal147 973130 928122 64093 990136 045241 128
Total Additions Including From Business Combinations Property Plant Equipment 17 188 489236 711462 949
Total Assets Less Current Liabilities1 081 623845 885674 426554 041734 998990 443
Trade Creditors Trade Payables66 66890 47256 783   
Trade Debtors Trade Receivables343 176319 877269 905   
Finance Lease Liabilities Present Value Total  150 373100 729124 828610 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 00024 00024 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   103 436217 183 
Disposals Property Plant Equipment   144 362277 317 

Transport Operator Data

3 Deerdykes Road
Address Westfield Industrial Estate , Cumbernauld
City Glasgow
Post code G68 9HF
Vehicles 19
Trailers 13

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
Free Download (11 pages)

Company search

Advertisements