Background WavePink WaveYellow Wave

CARGO SEAT LIMITED (SC429673)

CARGO SEAT LIMITED (SC429673) is an active UK company. incorporated on 3 August 2012. with registered office in Lanark. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). CARGO SEAT LIMITED has been registered for 13 years. Current directors include BURNS, Gary John, MORRISON, Iain Graeme, GABRIEL DIRECTORS LTD.

Company Number
SC429673
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
40-42 Abbeygreen, Lanark, ML11 0EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BURNS, Gary John, MORRISON, Iain Graeme, GABRIEL DIRECTORS LTD
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGO SEAT LIMITED

CARGO SEAT LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Lanark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). CARGO SEAT LIMITED was registered 13 years ago.(SIC: 30990)

Status

active

Active since 13 years ago

Company No

SC429673

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HMS (928) LIMITED
From: 3 August 2012To: 13 August 2012
Contact
Address

40-42 Abbeygreen Lesmahagow Lanark, ML11 0EQ,

Previous Addresses

12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland
From: 19 June 2019To: 26 November 2024
17 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland
From: 3 August 2015To: 19 June 2019
1 Cambuslang Court Glasgow G32 8FH
From: 18 June 2014To: 3 August 2015
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 3 August 2012To: 18 June 2014
Timeline

14 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
Dec 15
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Apr 18
New Owner
Jul 18
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNS, Clare Marie

Active
Abbeygreen, LanarkML11 0EQ
Secretary
Appointed 04 Jun 2014

BURNS, Gary John

Active
Abbeygreen, LanarkML11 0EQ
Born October 1963
Director
Appointed 13 Aug 2012

MORRISON, Iain Graeme

Active
Berryknowes Road, GlasgowG52 2BX
Born March 1970
Director
Appointed 01 Oct 2013

GABRIEL DIRECTORS LTD

Active
50 Richmond Street, GlasgowG1 1XP
Corporate director
Appointed 20 Feb 2018

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 03 Aug 2012
Resigned 13 Aug 2012

ANDERSON, John Crawford

Resigned
Abbeygreen, LanarkML11 0EQ
Born December 1961
Director
Appointed 14 Sept 2016
Resigned 20 Feb 2018

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 03 Aug 2012
Resigned 13 Aug 2012

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 03 Aug 2012
Resigned 13 Aug 2012

Persons with significant control

1

Mr Gary John Burns

Active
Abbeygreen, LanarkML11 0EQ
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
20 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
13 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Resolution
17 August 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2012
NEWINCIncorporation