CARLTON CLUBS LIMITED

Register to unlock more data on OkredoRegister

CARLTON CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123870

Incorporation date

20/03/1990

Size

Full

Contacts

Registered address

Registered address

23/25 Huntly Street, Inverness IV3 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1990)
dot icon08/10/2025
Director's details changed for Mr Christopher Julian Barr on 2025-10-08
dot icon02/09/2025
Full accounts made up to 2025-03-30
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon15/04/2024
Director's details changed for Ms Karen Theresa Hazlett on 2024-04-01
dot icon15/04/2024
Director's details changed for Mr Shaun Colin Gibson on 2024-04-01
dot icon15/04/2024
Director's details changed for Mr Stephen Michael Morrison on 2024-04-01
dot icon29/03/2024
Registered office address changed from P.O.Box 21 23-25 Huntly Street Inverness IV1 1LA to 23/25 Huntly Street Inverness IV3 5PR on 2024-03-29
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon02/08/2023
Full accounts made up to 2023-03-26
dot icon06/09/2022
Full accounts made up to 2022-03-27
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/03/2022
Termination of appointment of Peter Leslie Perrins as a director on 2022-03-22
dot icon24/03/2022
Director's details changed for Mr Stephen Michael Morrison on 2022-03-23
dot icon24/03/2022
Director's details changed for Ms Karen Theresa Hazlett on 2022-03-23
dot icon24/03/2022
Director's details changed for Mr Shaun Colin Gibson on 2022-03-23
dot icon23/03/2022
Director's details changed for Mr Stephen Michael Morrison on 2022-03-23
dot icon23/03/2022
Appointment of Ms Karen Theresa Hazlett as a director on 2022-03-23
dot icon23/03/2022
Appointment of Mr Shaun Colin Gibson as a director on 2022-03-23
dot icon23/03/2022
Appointment of Mr Stephen Michael Morrison as a director on 2022-03-23
dot icon22/09/2021
Full accounts made up to 2021-03-28
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon31/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon25/08/2020
Full accounts made up to 2020-03-29
dot icon10/10/2019
Satisfaction of charge 20 in full
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon27/08/2019
Full accounts made up to 2019-03-31
dot icon12/02/2019
Satisfaction of charge 21 in full
dot icon14/12/2018
Satisfaction of charge 19 in full
dot icon15/11/2018
Full accounts made up to 2018-03-25
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon01/11/2017
Satisfaction of charge 18 in full
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/08/2017
Full accounts made up to 2017-03-26
dot icon28/12/2016
Full accounts made up to 2016-03-27
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon24/09/2015
Full accounts made up to 2015-03-29
dot icon22/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon16/03/2015
Satisfaction of charge 40 in full
dot icon16/03/2015
Satisfaction of charge 39 in full
dot icon13/03/2015
Satisfaction of charge 41 in full
dot icon13/03/2015
Satisfaction of charge 35 in full
dot icon13/03/2015
Satisfaction of charge 42 in full
dot icon17/12/2014
Full accounts made up to 2014-03-30
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon26/11/2013
Satisfaction of charge 36 in full
dot icon26/11/2013
Satisfaction of charge 27 in full
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon10/07/2013
Termination of appointment of George Carter as a secretary
dot icon10/07/2013
Appointment of Mr Leslie Sutherland Ross as a secretary
dot icon03/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon01/10/2012
Appointment of Mr Michael Kennedy Watret as a director
dot icon01/10/2012
Appointment of Mr Leslie Sutherland Ross as a director
dot icon27/09/2012
Full accounts made up to 2011-12-25
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 51
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 45
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 46
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 49
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 47
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 50
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 48
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 41
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 42
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 43
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 44
dot icon03/10/2011
Full accounts made up to 2010-12-26
dot icon02/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon20/12/2010
Re-registration of Memorandum and Articles
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2010
Re-registration from a public company to a private limited company
dot icon02/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-27
dot icon09/11/2009
Director's details changed for Mr George Paterson Carter on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Christopher Barr on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Brian Robertson King on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Peter Leslie Perrins on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr George Paterson Carter on 2009-11-09
dot icon01/09/2009
Return made up to 30/08/09; full list of members
dot icon04/08/2009
Full accounts made up to 2008-12-28
dot icon27/10/2008
Director's change of particulars / peter perrins / 27/10/2008
dot icon01/09/2008
Return made up to 30/08/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-30
dot icon20/11/2007
Director's particulars changed
dot icon30/08/2007
Return made up to 30/08/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 30/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 30/08/05; full list of members
dot icon09/08/2005
Partic of mort/charge *
dot icon09/08/2005
Partic of mort/charge *
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 30/08/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-28
dot icon09/06/2004
Dec mort/charge *
dot icon09/06/2004
Dec mort/charge *
dot icon09/06/2004
Dec mort/charge *
dot icon09/06/2004
Dec mort/charge *
dot icon09/06/2004
Dec mort/charge *
dot icon06/09/2003
Return made up to 30/08/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-29
dot icon30/08/2002
Return made up to 30/08/02; full list of members
dot icon01/05/2002
Group of companies' accounts made up to 2001-12-30
dot icon09/03/2002
Partic of mort/charge *
dot icon22/02/2002
Partic of mort/charge *
dot icon21/02/2002
Partic of mort/charge *
dot icon21/02/2002
Partic of mort/charge *
dot icon21/02/2002
Partic of mort/charge *
dot icon19/02/2002
Resolutions
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon14/02/2002
Partic of mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon11/02/2002
Dec mort/charge *
dot icon08/02/2002
Declaration of assistance for shares acquisition
dot icon08/02/2002
Declaration of assistance for shares acquisition
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon05/02/2002
Partic of mort/charge *
dot icon01/02/2002
Certificate of re-registration from Private to Public Limited Company
dot icon01/02/2002
Declaration on reregistration from private to PLC
dot icon01/02/2002
Auditor's report
dot icon01/02/2002
Balance Sheet
dot icon01/02/2002
Auditor's statement
dot icon01/02/2002
Re-registration of Memorandum and Articles
dot icon01/02/2002
Application for reregistration from private to PLC
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon25/01/2002
Certificate of re-registration from Public Limited Company to Private
dot icon25/01/2002
Re-registration of Memorandum and Articles
dot icon25/01/2002
Application for reregistration from PLC to private
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon29/08/2001
Return made up to 30/08/01; full list of members
dot icon23/03/2001
Full group accounts made up to 2000-12-31
dot icon30/08/2000
Return made up to 30/08/00; full list of members
dot icon22/06/2000
Full group accounts made up to 1999-12-26
dot icon08/09/1999
Return made up to 30/08/99; no change of members
dot icon19/08/1999
Full group accounts made up to 1998-12-27
dot icon20/08/1998
Return made up to 30/08/98; full list of members
dot icon06/04/1998
Certificate of re-registration from Private to Public Limited Company
dot icon06/04/1998
Miscellaneous
dot icon06/04/1998
Balance Sheet
dot icon06/04/1998
Auditor's statement
dot icon06/04/1998
Re-registration of Memorandum and Articles
dot icon06/04/1998
Application for reregistration from private to PLC
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon01/04/1998
Full group accounts made up to 1997-12-28
dot icon01/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon04/02/1998
Partic of mort/charge *
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Director resigned
dot icon30/01/1998
Dec mort/charge *
dot icon29/01/1998
Partic of mort/charge *
dot icon27/01/1998
Declaration of assistance for shares acquisition
dot icon27/01/1998
Declaration of assistance for shares acquisition
dot icon19/01/1998
Certificate of re-registration from Public Limited Company to Private
dot icon19/01/1998
Re-registration of Memorandum and Articles
dot icon19/01/1998
Application for reregistration from PLC to private
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon09/01/1998
Memorandum and Articles of Association
dot icon01/09/1997
Return made up to 30/08/97; full list of members
dot icon08/08/1997
Full group accounts made up to 1997-03-29
dot icon17/06/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon03/04/1997
Certificate of change of name
dot icon17/09/1996
Return made up to 30/08/96; full list of members
dot icon29/08/1996
Full accounts made up to 1996-03-30
dot icon24/08/1995
Return made up to 30/08/95; no change of members
dot icon22/08/1995
Full accounts made up to 1995-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1994-03-26
dot icon24/08/1994
Return made up to 30/08/94; full list of members
dot icon24/03/1994
Director resigned
dot icon12/03/1994
Return made up to 07/02/94; full list of members
dot icon08/09/1993
Full accounts made up to 1993-03-27
dot icon06/08/1993
Ad 28/07/93--------- £ si 9950000@1=9950000 £ ic 50000/10000000
dot icon06/08/1993
Nc inc already adjusted 28/07/93
dot icon06/08/1993
Resolutions
dot icon12/02/1993
Return made up to 07/02/93; full list of members
dot icon06/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon30/09/1992
Declaration on reregistration from private to PLC
dot icon30/09/1992
Balance Sheet
dot icon30/09/1992
Auditor's statement
dot icon30/09/1992
Re-registration of Memorandum and Articles
dot icon30/09/1992
Application for reregistration from private to PLC
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Ad 15/09/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon29/09/1992
£ nc 100/50000 15/09/92
dot icon22/09/1992
Full accounts made up to 1992-03-28
dot icon21/09/1992
Director's particulars changed;director resigned
dot icon18/02/1992
Return made up to 07/02/92; full list of members
dot icon07/02/1992
Ad 23/03/91--------- £ si 96@1=96 £ ic 4/100
dot icon17/01/1992
Full accounts made up to 1991-03-30
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon25/10/1991
Certificate of change of name
dot icon23/10/1991
New director appointed
dot icon18/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1991
Return made up to 20/03/91; full list of members
dot icon26/09/1990
Partic of mort/charge 10606
dot icon11/09/1990
Resolutions
dot icon18/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1990
Ad 02/03/90--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1990
Registered office changed on 09/05/90 from: 142 queen street glasgow G1 3BU
dot icon05/04/1990
Accounting reference date notified as 31/03
dot icon20/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Brian Robertson
Director
01/10/1991 - Present
12
Watret, Michael Kennedy
Director
01/10/2012 - Present
10
Ross, Leslie Sutherland
Director
01/10/2012 - Present
9
Carter, George Paterson
Director
01/10/1991 - Present
10
Barr, Christopher Julian
Director
01/04/1997 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON CLUBS LIMITED

CARLTON CLUBS LIMITED is an(a) Active company incorporated on 20/03/1990 with the registered office located at 23/25 Huntly Street, Inverness IV3 5PR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON CLUBS LIMITED?

toggle

CARLTON CLUBS LIMITED is currently Active. It was registered on 20/03/1990 .

Where is CARLTON CLUBS LIMITED located?

toggle

CARLTON CLUBS LIMITED is registered at 23/25 Huntly Street, Inverness IV3 5PR.

What does CARLTON CLUBS LIMITED do?

toggle

CARLTON CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CARLTON CLUBS LIMITED?

toggle

The latest filing was on 08/10/2025: Director's details changed for Mr Christopher Julian Barr on 2025-10-08.