CARLISLE & COLLINS LIMITED

Register to unlock more data on OkredoRegister

CARLISLE & COLLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236975

Incorporation date

18/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cherry Court, Cavalry Park, Peebles EH45 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon09/03/2026
Micro company accounts made up to 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-10-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-10-31
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-10-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-10-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon07/03/2018
Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU to 7 Cherry Court Cavalry Park Peebles EH45 9BU on 2018-03-07
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon16/02/2015
Termination of appointment of David Burns Carlisle as a director on 2015-02-16
dot icon16/02/2015
Appointment of Mr James Penman Terras as a secretary on 2015-02-16
dot icon16/02/2015
Termination of appointment of Sandra Margaret Anne Terras as a secretary on 2015-02-16
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/01/2014
Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 2014-01-14
dot icon25/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/11/2013
Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 2013-11-25
dot icon25/11/2013
Secretary's details changed for Mrs Sandra Margaret Anne Terras on 2013-11-25
dot icon25/11/2013
Termination of appointment of Janice Russell as a director
dot icon30/09/2013
Director's details changed for Ms Sandra Margaret Anne Mcguinness on 2013-09-05
dot icon30/09/2013
Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 2013-09-05
dot icon14/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon09/03/2012
Certificate of change of name
dot icon09/03/2012
Resolutions
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Appointment of Ms Janice Russell as a director
dot icon27/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/10/2010
Director's details changed for Ms Sandra Margaret Anne Mcguinness on 2009-12-01
dot icon19/10/2010
Director's details changed for David Burns Carlisle on 2009-12-01
dot icon19/10/2010
Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 2009-12-01
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Secretary appointed ms sandra margaret anne mcguinness
dot icon05/03/2009
Appointment terminated director lynda carlisle
dot icon05/03/2009
Director appointed ms sandra margaret anne mcguinness
dot icon05/03/2009
Appointment terminated secretary lynda carlisle
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom
dot icon06/10/2008
Registered office changed on 06/10/2008 from 126 drymen road bearsden glasgow G61 3RB
dot icon12/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/09/2005
Return made up to 18/09/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/09/2004
Return made up to 18/09/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/05/2004
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon24/09/2003
Return made up to 18/09/03; full list of members
dot icon15/05/2003
Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon18/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.68K
-
0.00
-
-
2022
2
83.64K
-
0.00
-
-
2023
2
89.34K
-
0.00
-
-
2023
2
89.34K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

89.34K £Ascended6.82 % *

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
Terras, Sandra Margaret Anne
Director
28/02/2009 - Present
5

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 CARLISLE & COLLINS LIMITED

CARLISLE & COLLINS LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at 7 Cherry Court, Cavalry Park, Peebles EH45 9BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE & COLLINS LIMITED?

toggle

CARLISLE & COLLINS LIMITED is currently Active. It was registered on 18/09/2002 .

Where is CARLISLE & COLLINS LIMITED located?

toggle

CARLISLE & COLLINS LIMITED is registered at 7 Cherry Court, Cavalry Park, Peebles EH45 9BU.

What does CARLISLE & COLLINS LIMITED do?

toggle

CARLISLE & COLLINS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CARLISLE & COLLINS LIMITED have?

toggle

CARLISLE & COLLINS LIMITED had 2 employees in 2023.

What is the latest filing for CARLISLE & COLLINS LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-10-31.