CARLETON HOUSE LIMITED

Register to unlock more data on OkredoRegister

CARLETON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186562

Incorporation date

09/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon28/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2023
Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-27
dot icon09/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/12/2022
Registered office address changed from 24 Grange Street Kilmarnock Ayrshire KA1 2AR to Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2022-12-01
dot icon01/12/2022
Registered office address changed from Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2022-12-01
dot icon29/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Termination of appointment of Allan Glen as a director on 2018-01-22
dot icon22/01/2018
Termination of appointment of Allan Glen as a secretary on 2018-01-22
dot icon22/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon18/07/2017
Resolutions
dot icon27/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon27/06/2017
Notification of Gordon Law as a person with significant control on 2016-07-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon12/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/07/2013
Secretary's details changed for Mr Allan Glen on 2013-06-01
dot icon17/07/2013
Director's details changed for Mr Allan Glen on 2013-06-01
dot icon10/06/2013
Secretary's details changed for Mr Allan Glen on 2013-02-15
dot icon10/06/2013
Director's details changed for Mr Allan Glen on 2013-02-15
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon10/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-08-31
dot icon23/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 30
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 29
dot icon09/07/2009
Solvency statement dated 27/05/09
dot icon09/07/2009
Min detail amend capital eff 27/05/09
dot icon09/07/2009
Statement by directors
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Resolutions
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon11/06/2009
Return made up to 09/06/09; full list of members
dot icon05/06/2009
Secretary appointed mr allan glen
dot icon05/06/2009
Appointment terminated secretary andrew matheson
dot icon31/07/2008
Return made up to 09/06/08; full list of members
dot icon30/07/2008
Ad 10/06/07\gbp si 2@1=2\gbp ic 183813/183815\
dot icon30/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon30/10/2007
Partic of mort/charge *
dot icon07/09/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon13/08/2007
Accounts for a small company made up to 2006-08-31
dot icon17/07/2007
Dec mort/charge *
dot icon27/06/2007
Return made up to 09/06/07; no change of members
dot icon07/02/2007
Partic of mort/charge *
dot icon20/11/2006
Dec mort/charge *
dot icon07/11/2006
Director's particulars changed
dot icon05/09/2006
Partic of mort/charge *
dot icon07/07/2006
Registered office changed on 07/07/06 from: 24 grange street kilmarnock KA1 2AR
dot icon06/07/2006
Return made up to 09/06/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2005-08-31
dot icon20/02/2006
Dec mort/charge *
dot icon04/07/2005
Return made up to 09/06/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/02/2005
Partic of mort/charge *
dot icon06/08/2004
Return made up to 09/06/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: grange house 11 grange place kilmarnock ayrshire KA1 2AB
dot icon03/07/2004
Partic of mort/charge *
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon22/01/2004
Partic of mort/charge *
dot icon06/01/2004
Partic of mort/charge *
dot icon10/12/2003
Dec mort/charge *
dot icon17/06/2003
Return made up to 09/06/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/05/2003
Partic of mort/charge *
dot icon12/03/2003
Dec mort/charge release *
dot icon19/02/2003
Dec mort/charge *
dot icon13/02/2003
Dec mort/charge release *
dot icon13/02/2003
Dec mort/charge release *
dot icon13/02/2003
Dec mort/charge release *
dot icon03/07/2002
Return made up to 09/06/02; full list of members
dot icon20/06/2002
Dec mort/charge *
dot icon11/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/05/2002
Dec mort/charge *
dot icon11/04/2002
Dec mort/charge release *
dot icon06/03/2002
Dec mort/charge *
dot icon06/03/2002
Dec mort/charge release *
dot icon06/03/2002
Dec mort/charge release *
dot icon06/02/2002
Dec mort/charge release *
dot icon06/02/2002
Dec mort/charge release *
dot icon06/02/2002
Dec mort/charge release *
dot icon28/01/2002
Partic of mort/charge *
dot icon22/01/2002
Partic of mort/charge *
dot icon07/12/2001
Registered office changed on 07/12/01 from: 85 main street newmilns ayrshire KA16 9DG
dot icon14/11/2001
Dec mort/charge *
dot icon14/11/2001
Dec mort/charge *
dot icon14/11/2001
Dec mort/charge release *
dot icon14/11/2001
Dec mort/charge release *
dot icon14/11/2001
Dec mort/charge release *
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon01/11/2001
Dec mort/charge release *
dot icon01/11/2001
Dec mort/charge release *
dot icon01/11/2001
Dec mort/charge release *
dot icon01/11/2001
Dec mort/charge *
dot icon25/10/2001
Dec mort/charge release *
dot icon25/10/2001
Dec mort/charge release *
dot icon25/10/2001
Dec mort/charge release *
dot icon22/10/2001
Partic of mort/charge *
dot icon21/09/2001
Dec mort/charge *
dot icon21/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon23/07/2001
Partic of mort/charge *
dot icon17/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon05/07/2001
Partic of mort/charge *
dot icon05/07/2001
Partic of mort/charge *
dot icon27/06/2001
Partic of mort/charge *
dot icon12/06/2001
Return made up to 09/06/01; full list of members
dot icon14/05/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon22/12/2000
Return made up to 09/06/00; full list of members
dot icon04/11/2000
Accounts for a small company made up to 1999-08-31
dot icon08/08/2000
New director appointed
dot icon05/05/2000
Miscellaneous
dot icon28/04/2000
Director resigned
dot icon08/11/1999
Partic of mort/charge *
dot icon04/11/1999
Partic of mort/charge *
dot icon26/10/1999
Registered office changed on 26/10/99 from: 3 campbell street east darvel ayrshire KA17 0BP
dot icon12/10/1999
Particulars of contract relating to shares
dot icon12/10/1999
Ad 20/08/99--------- £ si 40000@1=40000 £ ic 300002/340002
dot icon29/09/1999
Partic of mort/charge *
dot icon29/09/1999
Partic of mort/charge *
dot icon20/08/1999
Partic of mort/charge *
dot icon28/07/1999
Partic of mort/charge *
dot icon22/06/1999
Partic of mort/charge *
dot icon07/06/1999
Return made up to 09/06/99; full list of members
dot icon19/05/1999
Particulars of contract relating to shares
dot icon19/05/1999
Ad 21/01/99--------- £ si 300000@1=300000 £ ic 2/300002
dot icon23/04/1999
Partic of mort/charge *
dot icon23/04/1999
Partic of mort/charge *
dot icon21/04/1999
Partic of mort/charge *
dot icon16/04/1999
Partic of mort/charge *
dot icon12/04/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon16/12/1998
Partic of mort/charge *
dot icon08/12/1998
Partic of mort/charge *
dot icon29/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Registered office changed on 24/09/98 from: 147 bath street glasgow G2 4SN
dot icon15/09/1998
Certificate of change of name
dot icon15/09/1998
Certificate of change of name
dot icon11/09/1998
Nc inc already adjusted 09/09/98
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Registered office changed on 10/09/98 from: 14 mitchell lane glasgow G1 3NU
dot icon09/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+35.76 % *

* during past year

Cash in Bank

£410.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
289.83K
-
0.00
302.00
-
2022
1
171.36K
-
0.00
410.00
-
2022
1
171.36K
-
0.00
410.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

171.36K £Descended-40.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

410.00 £Ascended35.76 % *

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
Law, Gordon
Director
01/06/2004 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLETON HOUSE LIMITED

CARLETON HOUSE LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON HOUSE LIMITED?

toggle

CARLETON HOUSE LIMITED is currently Active. It was registered on 09/06/1998 .

Where is CARLETON HOUSE LIMITED located?

toggle

CARLETON HOUSE LIMITED is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CARLETON HOUSE LIMITED do?

toggle

CARLETON HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARLETON HOUSE LIMITED have?

toggle

CARLETON HOUSE LIMITED had 1 employees in 2022.

What is the latest filing for CARLETON HOUSE LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-08-31.