CARLTON GAMING LIMITED

Register to unlock more data on OkredoRegister

CARLTON GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223000

Incorporation date

07/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

23/25 Huntly Street, Inverness IV3 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon08/10/2025
Director's details changed for Mr Christopher Julian Barr on 2025-10-08
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/09/2024
Termination of appointment of Michael Kennedy Watret as a director on 2024-08-30
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/08/2024
Appointment of Mr Shaun Colin Gibson as a director on 2024-08-30
dot icon29/03/2024
Registered office address changed from PO Box 21 23/25 Huntly Street Inverness Inverness-Shire 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 icon11/08/2023
Notice of agreement to exemption from audit of accounts for period ending 26/03/23
dot icon11/08/2023
Audit exemption statement of guarantee by parent company for period ending 26/03/23
dot icon11/08/2023
Consolidated accounts of parent company for subsidiary company period ending 26/03/23
dot icon11/08/2023
Audit exemption subsidiary accounts made up to 2023-03-26
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2022-03-27
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/22
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/22
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/22
dot icon01/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon29/03/2022
Termination of appointment of George Paterson Carter as a secretary on 2022-03-22
dot icon29/03/2022
Appointment of Mr Leslie Sutherland Ross as a secretary on 2022-03-22
dot icon29/03/2022
Appointment of Mr Michael Kennedy Watret as a director on 2022-03-22
dot icon29/03/2022
Appointment of Mr Leslie Sutherland Ross as a director on 2022-03-22
dot icon24/03/2022
Termination of appointment of Peter Leslie Perrins as a director on 2022-03-22
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2021-03-28
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/21
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/21
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/21
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 icon26/08/2020
Audit exemption subsidiary accounts made up to 2020-03-29
dot icon25/08/2020
Consolidated accounts of parent company for subsidiary company period ending 29/03/20
dot icon25/08/2020
Notice of agreement to exemption from audit of accounts for period ending 29/03/20
dot icon25/08/2020
Audit exemption statement of guarantee by parent company for period ending 29/03/20
dot icon10/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon10/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon07/11/2018
Audit exemption subsidiary accounts made up to 2018-03-25
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 25/03/18
dot icon07/11/2018
Notice of agreement to exemption from audit of accounts for period ending 25/03/18
dot icon07/11/2018
Audit exemption statement of guarantee by parent company for period ending 25/03/18
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon07/09/2017
Audit exemption subsidiary accounts made up to 2017-03-26
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon05/09/2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/17
dot icon05/09/2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/17
dot icon05/09/2017
Audit exemption statement of guarantee by parent company for period ending 26/03/17
dot icon28/12/2016
Audit exemption subsidiary accounts made up to 2016-03-27
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 27/03/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 27/03/16
dot icon21/12/2016
Audit exemption statement of guarantee by parent company for period ending 27/03/16
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon24/09/2015
Audit exemption subsidiary accounts made up to 2015-03-29
dot icon24/09/2015
Consolidated accounts of parent company for subsidiary company period ending 29/03/15
dot icon21/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon04/06/2015
Notice of agreement to exemption from audit of accounts for period ending 29/03/15
dot icon01/06/2015
Audit exemption statement of guarantee by parent company for period ending 29/03/15
dot icon19/12/2014
Audit exemption subsidiary accounts made up to 2014-03-30
dot icon19/12/2014
Consolidated accounts of parent company for subsidiary company period ending 30/03/14
dot icon19/12/2014
Notice of agreement to exemption from audit of accounts for period ending 30/03/14
dot icon19/12/2014
Audit exemption statement of guarantee by parent company for period ending 30/03/14
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon21/10/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon21/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon01/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon01/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
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 icon03/10/2011
Full accounts made up to 2010-12-26
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
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 icon06/11/2009
Director's details changed for Mr Peter Leslie Perrins on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Brian Robertson King on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr George Paterson Carter on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Christopher Barr on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Mr George Paterson Carter on 2009-11-06
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 icon28/10/2008
Director's change of particulars / peter perrins / 27/10/2008
dot icon27/10/2008
Director's change of particulars / peter perrins / 27/10/2008
dot icon30/09/2008
Appointment terminated director derek douglas
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 icon22/03/2007
Certificate of cancellation of share premium account
dot icon22/03/2007
Court order
dot icon06/09/2006
Return made up to 30/08/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Resolutions
dot icon27/09/2005
Return made up to 30/08/05; full list of members
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
Group of companies' accounts made up to 2003-12-28
dot icon24/05/2004
Certificate of change of name
dot icon06/09/2003
Return made up to 30/08/03; full list of members
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-29
dot icon30/08/2002
Return made up to 30/08/02; full list of members
dot icon12/04/2002
New director appointed
dot icon27/02/2002
Statement of affairs
dot icon27/02/2002
Ad 31/01/02--------- £ si [email protected]=1786 £ ic 1/1787
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon05/02/2002
Partic of mort/charge *
dot icon05/02/2002
Nc inc already adjusted 31/01/02
dot icon05/02/2002
Memorandum and Articles of Association
dot icon04/02/2002
Memorandum and Articles of Association
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon01/02/2002
Certificate of change of name
dot icon31/01/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon31/01/2002
Registered office changed on 31/01/02 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
dot icon31/01/2002
S-div 31/01/02
dot icon07/09/2001
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
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watret, Michael Kennedy
Director
22/03/2022 - 30/08/2024
10
King, Brian Robertson
Director
31/01/2002 - Present
12
Ross, Leslie Sutherland
Director
22/03/2022 - Present
9
Carter, George Paterson
Director
31/01/2002 - Present
10
Barr, Christopher Julian
Director
31/01/2002 - 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 GAMING LIMITED

CARLTON GAMING LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at 23/25 Huntly Street, Inverness IV3 5PR. There are currently 6 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 GAMING LIMITED?

toggle

CARLTON GAMING LIMITED is currently Active. It was registered on 07/09/2001 .

Where is CARLTON GAMING LIMITED located?

toggle

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

What does CARLTON GAMING LIMITED do?

toggle

CARLTON GAMING LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CARLTON GAMING LIMITED?

toggle

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