CARLTON CRICKET CLUB, LIMITED

Register to unlock more data on OkredoRegister

CARLTON CRICKET CLUB, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC013675

Incorporation date

16/05/1925

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LINDSAYS, Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1925)
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/02/2023
Notification of a person with significant control statement
dot icon02/02/2023
Cessation of Andrew David Macpherson as a person with significant control on 2021-04-29
dot icon02/02/2023
Appointment of Mr Steven Gilmour as a director on 2023-01-27
dot icon02/02/2023
Appointment of Mr Omar Ahmad as a director on 2023-01-27
dot icon02/02/2023
Termination of appointment of David Fraser Watts as a director on 2023-01-27
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon13/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon13/04/2022
Termination of appointment of Ruth Katherine Willis as a director on 2021-05-10
dot icon13/04/2022
Termination of appointment of Bradley Alan Mckay as a director on 2021-05-10
dot icon13/04/2022
Termination of appointment of Andrew David Macpherson as a director on 2021-05-10
dot icon13/04/2022
Appointment of Mr David James Mowat as a director on 2021-05-10
dot icon27/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/05/2021
Termination of appointment of Gordon David Drummond as a director on 2020-05-22
dot icon27/05/2021
Appointment of Mr David Fraser Watts as a director on 2020-05-22
dot icon27/05/2021
Appointment of Mrs Siobhan Kirsty Fontenla as a director on 2020-05-22
dot icon27/05/2021
Appointment of Mr Euan Campbell Murray as a director on 2020-05-22
dot icon19/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/01/2021
Termination of appointment of Philip John Mcintyre as a director on 2020-05-22
dot icon09/01/2021
Termination of appointment of Philip John Mcintyre as a secretary on 2020-05-22
dot icon12/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/03/2019
Termination of appointment of John William Boyd as a director on 2019-03-15
dot icon02/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/03/2018
Appointment of Mr Gordon David Drummond as a director on 2018-03-09
dot icon22/03/2018
Resolutions
dot icon22/03/2018
Statement of company's objects
dot icon21/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Termination of appointment of David George Carter as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr Philip John Mcintyre as a secretary on 2018-03-09
dot icon15/03/2018
Termination of appointment of David George Carter as a secretary on 2018-03-09
dot icon14/03/2018
Appointment of Ms Kerry Ann Simpson as a director on 2018-03-09
dot icon13/03/2018
Appointment of Ms Ruth Katherine Willis as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Richard Steven Allardice as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Philip John Mcintyre as a director on 2018-03-09
dot icon13/03/2018
Termination of appointment of Martin Peter Robertson as a director on 2018-03-09
dot icon13/03/2018
Termination of appointment of James Hugh Ross Parker as a director on 2018-03-09
dot icon13/03/2018
Termination of appointment of Ann Campbell Mcconnell as a director on 2018-03-09
dot icon13/03/2018
Termination of appointment of Brian Nelson Forrester as a director on 2018-03-09
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/02/2016
Annual return made up to 2016-02-22 no member list
dot icon28/02/2016
Termination of appointment of Gordon David Drummond as a director on 2016-02-26
dot icon28/02/2016
Director's details changed for Brian Nelson Forrester on 2016-01-10
dot icon28/02/2016
Termination of appointment of Gordon David Drummond as a director on 2016-02-26
dot icon12/09/2015
Termination of appointment of Brian John Gill as a director on 2015-09-12
dot icon06/08/2015
Director's details changed for Bradley Alan Mckay on 2015-06-27
dot icon27/04/2015
Director's details changed for Mr Brian John Gill on 2015-04-13
dot icon11/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/03/2015
Annual return made up to 2015-02-22 no member list
dot icon23/02/2015
Registered office address changed from 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE Scotland to C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-02-23
dot icon25/01/2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE on 2015-01-25
dot icon22/05/2014
Appointment of Mr Gordon David Drummond as a director
dot icon17/03/2014
Appointment of Mr Brian John Gill as a director
dot icon10/03/2014
Annual return made up to 2014-02-22 no member list
dot icon10/03/2014
Termination of appointment of David Watts as a director
dot icon10/03/2014
Termination of appointment of Grant Newman as a director
dot icon10/03/2014
Termination of appointment of Preston Mommmsen as a director
dot icon28/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon20/03/2013
Appointment of Mr Preston Luke Mommmsen as a director
dot icon19/03/2013
Termination of appointment of Martin Flynn as a director
dot icon08/03/2013
Annual return made up to 2013-02-22 no member list
dot icon08/03/2013
Appointment of Mr David George Carter as a secretary
dot icon08/03/2013
Appointment of Mr Andrew David Macpherson as a director
dot icon08/03/2013
Appointment of Mr Grant Murray Newman as a director
dot icon08/03/2013
Termination of appointment of Nathan Pietsch as a director
dot icon08/03/2013
Termination of appointment of David Watts as a director
dot icon08/03/2013
Director's details changed for David George Carter on 2013-03-05
dot icon08/03/2013
Termination of appointment of Martin Flynn as a secretary
dot icon07/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/02/2013
Termination of appointment of Nathan Pietsch as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-22 no member list
dot icon03/03/2011
Annual return made up to 2011-02-22 no member list
dot icon03/03/2011
Termination of appointment of David Watts as a director
dot icon02/03/2011
Appointment of Mr Nathan Pietsch as a director
dot icon02/03/2011
Appointment of Mr Nathan Pietsch as a director
dot icon02/03/2011
Termination of appointment of Charles Paterson as a director
dot icon02/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-02-22 no member list
dot icon03/03/2010
Appointment of Mr David Fraser Watts as a director
dot icon03/03/2010
Director's details changed for Mr John William Boyd on 2010-02-25
dot icon03/03/2010
Director's details changed for Charles Duncan Paterson on 2010-02-25
dot icon03/03/2010
Director's details changed for David James Watts on 2010-02-25
dot icon03/03/2010
Appointment of Mr David Fraser Watts as a director
dot icon03/03/2010
Director's details changed for David George Carter on 2010-02-25
dot icon03/03/2010
Director's details changed for James Hugh Ross Parker on 2010-02-25
dot icon03/03/2010
Director's details changed for Martin Peter Robertson on 2010-02-25
dot icon03/03/2010
Director's details changed for Martin Francis Flynn on 2010-02-25
dot icon03/03/2010
Director's details changed for Brian Nelson Forrester on 2010-02-25
dot icon03/03/2010
Director's details changed for Ann Campbell Mcconnell on 2010-02-25
dot icon03/03/2010
Termination of appointment of Cedric English as a director
dot icon03/03/2010
Director's details changed for Bradley Alan Mckay on 2010-02-25
dot icon21/07/2009
Director's change of particulars / bradley mckay / 17/07/2009
dot icon18/03/2009
Annual return made up to 22/02/09
dot icon18/03/2009
Location of register of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/03/2009
Director appointed charles duncan paterson
dot icon17/03/2009
Appointment terminated director sharon murray
dot icon04/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/03/2008
Annual return made up to 22/02/08
dot icon21/03/2008
Director appointed mr john william boyd
dot icon21/03/2008
Appointment terminated director alan murray
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Annual return made up to 22/02/07
dot icon20/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon24/11/2006
Director resigned
dot icon23/02/2006
Annual return made up to 22/02/06
dot icon23/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Annual return made up to 22/02/05
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street, edinburgh, EH2 4NE
dot icon14/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/03/2004
Resolutions
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Annual return made up to 22/02/04
dot icon08/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/03/2003
Annual return made up to 22/02/03
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Annual return made up to 22/02/02
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Director resigned
dot icon18/04/2001
Accounts made up to 2000-10-31
dot icon18/04/2001
New director appointed
dot icon27/03/2001
Annual return made up to 22/02/01
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon20/03/2000
Accounts made up to 1999-10-31
dot icon20/03/2000
Annual return made up to 22/02/00
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon21/03/1999
Accounts made up to 1998-10-31
dot icon21/03/1999
Annual return made up to 22/02/99
dot icon21/03/1999
New director appointed
dot icon21/03/1999
New director appointed
dot icon21/03/1999
New director appointed
dot icon28/04/1998
Memorandum and Articles of Association
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Accounts made up to 1997-10-31
dot icon09/03/1998
Annual return made up to 22/02/98
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon11/03/1997
Accounts made up to 1996-10-31
dot icon11/03/1997
Annual return made up to 22/02/97
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon15/04/1996
New director appointed
dot icon01/04/1996
Accounts for a small company made up to 1995-10-31
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Annual return made up to 22/02/96
dot icon25/05/1995
Accounts for a small company made up to 1994-10-31
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
New director appointed
dot icon04/04/1995
Annual return made up to 22/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
New director appointed
dot icon15/03/1994
Annual return made up to 22/02/94
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Accounts made up to 1993-10-31
dot icon12/05/1993
Accounts made up to 1992-10-31
dot icon12/05/1993
Annual return made up to 22/02/93
dot icon26/02/1993
Director resigned;new director appointed
dot icon26/02/1993
Director resigned;new director appointed
dot icon26/02/1993
Director resigned;new director appointed
dot icon31/07/1992
Accounts made up to 1991-10-31
dot icon09/03/1992
Annual return made up to 22/02/92
dot icon06/03/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1991
Annual return made up to 22/02/91
dot icon28/03/1991
Accounts made up to 1990-10-31
dot icon14/03/1991
Director resigned;new director appointed
dot icon23/08/1990
Registered office changed on 23/08/90 from: 7 albyn place, edinburgh, EH2 4NG
dot icon10/05/1990
Accounts made up to 1989-10-31
dot icon11/03/1990
Annual return made up to 22/02/90
dot icon27/02/1990
Director resigned;new director appointed
dot icon13/04/1989
Annual return made up to 23/02/89
dot icon23/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Accounts made up to 1988-10-31
dot icon26/04/1988
Annual return made up to 25/02/88
dot icon24/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon10/03/1988
Accounts made up to 1987-10-31
dot icon28/04/1987
Annual return made up to 26/02/87
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon26/02/1987
Accounts made up to 1986-10-31
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1987
Accounts made up to 1985-12-31
dot icon14/01/1987
Accounts made up to 1985-10-31
dot icon14/01/1987
Annual return made up to 04/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1925
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
315.57K
-
0.00
213.09K
-
2022
10
304.40K
-
0.00
216.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Graham John
Director
08/02/1990 - 11/02/1993
14
Whitaker, Kevin
Director
20/02/1992 - 16/02/1995
53
Gilmour, Steven
Director
27/01/2023 - Present
2
Mr Andrew David Macpherson
Director
17/02/2000 - 14/02/2002
-
Mr Andrew David Macpherson
Director
28/02/2013 - 10/05/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CRICKET CLUB, LIMITED

CARLTON CRICKET CLUB, LIMITED is an(a) Active company incorporated on 16/05/1925 with the registered office located at C/O LINDSAYS, Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. 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 CRICKET CLUB, LIMITED?

toggle

CARLTON CRICKET CLUB, LIMITED is currently Active. It was registered on 16/05/1925 .

Where is CARLTON CRICKET CLUB, LIMITED located?

toggle

CARLTON CRICKET CLUB, LIMITED is registered at C/O LINDSAYS, Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does CARLTON CRICKET CLUB, LIMITED do?

toggle

CARLTON CRICKET CLUB, LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARLTON CRICKET CLUB, LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-10-31.