CARLTON DIE CASTINGS LIMITED

Register to unlock more data on OkredoRegister

CARLTON DIE CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC083494

Incorporation date

14/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Greenhill Road, Paisley, Renfrewshire PA3 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1983)
dot icon15/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon22/08/2025
Registration of charge SC0834940003, created on 2025-08-04
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Appointment of Mrs Nicola Helen Cecilia Forbes as a director on 2025-06-01
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Notification of Kenyart Limited as a person with significant control on 2016-04-06
dot icon19/07/2022
Cessation of Sally Edgar Wilson as a person with significant control on 2016-04-06
dot icon19/07/2022
Cessation of John Gilmour Wilson as a person with significant control on 2016-04-06
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Director's details changed for Sally Edgar Wilson on 2017-08-18
dot icon16/07/2018
Director's details changed for John Gilmour Wilson on 2017-08-18
dot icon16/07/2018
Change of details for Mrs Sally Edgar Wilson as a person with significant control on 2017-08-18
dot icon16/07/2018
Change of details for Mr John Gilmour Wilson as a person with significant control on 2017-08-18
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Gregory Andrew Wilson as a secretary on 2015-06-30
dot icon27/10/2015
Director's details changed for Gregory Andrew Wilson on 2015-06-30
dot icon26/10/2015
Secretary's details changed
dot icon26/10/2015
Termination of appointment of James Hamilton Purvis as a secretary on 2015-06-30
dot icon16/10/2015
Registered office address changed from C/O Grant & Wylie Solicitors & Notaries 90 Mitchell Street Glasgow G1 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 2015-10-16
dot icon10/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 26/09/08; no change of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/10/2007
Return made up to 26/09/07; no change of members
dot icon17/10/2006
Return made up to 26/09/06; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon28/09/2005
Return made up to 26/09/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2004
Return made up to 26/09/04; full list of members
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon24/06/2003
Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY
dot icon05/02/2003
Return made up to 26/09/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 26/09/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon25/10/2000
Return made up to 26/09/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 26/09/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Return made up to 26/09/98; full list of members
dot icon30/03/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 26/09/97; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1996-03-31
dot icon07/10/1996
Return made up to 26/09/96; no change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 26/09/95; full list of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Return made up to 26/09/94; no change of members
dot icon29/09/1993
Return made up to 26/09/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 26/09/92; full list of members
dot icon09/09/1992
Dec mort/charge *
dot icon07/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Resolutions
dot icon02/03/1992
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Return made up to 26/09/91; no change of members
dot icon19/10/1990
Return made up to 26/09/90; full list of members
dot icon19/09/1990
Accounts for a small company made up to 1990-03-31
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-03-31
dot icon07/02/1989
Return made up to 02/01/89; full list of members
dot icon28/12/1988
Accounts for a small company made up to 1988-03-31
dot icon15/12/1988
Registered office changed on 15/12/88 from: 20 renfied street glasgow G2 5AP
dot icon17/11/1988
Receiver/Manager's abstract of receipts and payments
dot icon20/09/1988
Memorandum and Articles of Association
dot icon20/09/1988
Resolutions
dot icon23/10/1987
Return made up to 15/09/87; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Return made up to 08/07/86; full list of members
dot icon26/06/1986
Accounts for a small company made up to 1986-03-31
dot icon15/01/1985
Certificate of change of name
dot icon14/06/1983
Miscellaneous
dot icon02/06/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

41
2023
change arrow icon-60.77 % *

* during past year

Cash in Bank

£71,092.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
420.64K
-
0.00
223.21K
-
2022
39
467.38K
-
0.00
181.24K
-
2023
41
582.98K
-
0.00
71.09K
-
2023
41
582.98K
-
0.00
71.09K
-

Employees

2023

Employees

41 Ascended5 % *

Net Assets(GBP)

582.98K £Ascended24.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.09K £Descended-60.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sally Edgar Wilson
Director
12/03/1998 - Present
5
Wilson, Edgar John
Director
27/08/2004 - Present
2
Wilson, Gregory Andrew
Director
27/08/2004 - Present
5
Purvis, James Hamilton
Secretary
31/03/2001 - 30/06/2015
2
Wilson, Gregory Andrew
Secretary
30/06/2015 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARLTON DIE CASTINGS LIMITED

CARLTON DIE CASTINGS LIMITED is an(a) Active company incorporated on 14/06/1983 with the registered office located at 88 Greenhill Road, Paisley, Renfrewshire PA3 1RD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON DIE CASTINGS LIMITED?

toggle

CARLTON DIE CASTINGS LIMITED is currently Active. It was registered on 14/06/1983 .

Where is CARLTON DIE CASTINGS LIMITED located?

toggle

CARLTON DIE CASTINGS LIMITED is registered at 88 Greenhill Road, Paisley, Renfrewshire PA3 1RD.

What does CARLTON DIE CASTINGS LIMITED do?

toggle

CARLTON DIE CASTINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CARLTON DIE CASTINGS LIMITED have?

toggle

CARLTON DIE CASTINGS LIMITED had 41 employees in 2023.

What is the latest filing for CARLTON DIE CASTINGS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-26 with no updates.