CARLETON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARLETON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC218025

Incorporation date

11/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 24 Blythswood Square, Glasgow G2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/11/2022
Satisfaction of charge 4 in full
dot icon25/11/2022
Satisfaction of charge 6 in full
dot icon25/11/2022
Satisfaction of charge 8 in full
dot icon25/11/2022
Satisfaction of charge 7 in full
dot icon22/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2020
Satisfaction of charge 5 in full
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Registered office address changed from , 41 Makbrar Road, Dumfries, DG1 4XQ to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 2019-05-24
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/04/2017
Termination of appointment of Rita Forrest as a director on 2017-01-03
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Amended accounts made up to 2009-04-30
dot icon23/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Rita Forrest on 2010-04-11
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Return made up to 11/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 11/04/08; full list of members
dot icon09/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/09/2007
Partic of mort/charge *
dot icon06/07/2007
Return made up to 11/04/07; full list of members
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/11/2006
Partic of mort/charge *
dot icon16/11/2006
Partic of mort/charge *
dot icon25/07/2006
Partic of mort/charge *
dot icon24/07/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 11/04/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from:\armstrong watson, 27 high street, lockerbie, DG11 2JL
dot icon18/04/2006
New director appointed
dot icon31/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon31/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/05/2005
Return made up to 11/04/05; full list of members
dot icon01/07/2004
Return made up to 11/04/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/11/2003
Partic of mort/charge *
dot icon19/06/2003
Return made up to 11/04/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon17/10/2002
Partic of mort/charge *
dot icon17/10/2002
Partic of mort/charge *
dot icon15/08/2002
Partic of mort/charge *
dot icon14/06/2002
Return made up to 11/04/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from:\24 great king street, edinburgh, EH3 6QN
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
Director resigned
dot icon27/04/2001
Secretary resigned
dot icon27/04/2001
Director resigned
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon11/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
143.82K
-
0.00
16.16K
-
2022
1
450.13K
-
0.00
13.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Steven Peter
Director
01/03/2006 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLETON ASSOCIATES LIMITED

CARLETON ASSOCIATES LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at 1st Floor 24 Blythswood Square, Glasgow G2 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON ASSOCIATES LIMITED?

toggle

CARLETON ASSOCIATES LIMITED is currently Active. It was registered on 11/04/2001 .

Where is CARLETON ASSOCIATES LIMITED located?

toggle

CARLETON ASSOCIATES LIMITED is registered at 1st Floor 24 Blythswood Square, Glasgow G2 4BG.

What does CARLETON ASSOCIATES LIMITED do?

toggle

CARLETON ASSOCIATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLETON ASSOCIATES LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.