CARLETON ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | SC218025 |
Category | Private Limited Company |
Incorporated | 11 Apr 2001 |
Age | 23 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
CARLETON ASSOCIATES LIMITED is an active private limited company with number SC218025. It was incorporated 23 years, 3 months, 21 days ago, on 11 April 2001. The company address is 1st Floor 24 Blythswood Square, Glasgow, G2 4BG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 25 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 25 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 25 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: 41 Makbrar Road Dumfries DG1 4XQ
New address: 1st Floor 24 Blythswood Square Glasgow G2 4BG
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Forrest
Termination date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Mortgage satisfy charge full
Date: 05 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts amended with made up date
Date: 14 Jul 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Rita Forrest
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Jul 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: armstrong watson 27 high street lockerbie DG11 2JL
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Nov 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Oct 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Oct 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Aug 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 11/06/02 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 26 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CS001989 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
10 PINEWOOD DRIVE,CHELTENHAM,GL51 0GH
Number: | 09707102 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 PEVENSEY PLACE,GLOUCESTER,GL2 2HP
Number: | 08993917 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN
Number: | 10621858 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PARLIAMENT STREET,CREDITON,EX17 2BP
Number: | 07657433 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TOWER STREET,YORK,YO1 9SB
Number: | 03315967 |
Status: | ACTIVE |
Category: | Private Limited Company |