CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC317265

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Move from Administration to Dissolution
dot icon21/06/2023
Administrator's progress report
dot icon25/01/2023
Administrator's progress report
dot icon07/10/2022
Notice of extension of period of Administration
dot icon17/08/2022
Administrator's progress report
dot icon04/07/2022
Appointment of replacement or additional administrator
dot icon21/06/2022
Order removing administrator from office
dot icon04/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-04
dot icon15/12/2021
Administrator's progress report
dot icon11/11/2021
Notice of extension of period of Administration
dot icon05/11/2021
Notice of extension of period of Administration
dot icon09/07/2021
Administrator's progress report
dot icon06/07/2021
Appointment of replacement or additional administrator
dot icon06/07/2021
Order removing administrator from office
dot icon11/05/2021
Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 2021-05-11
dot icon06/01/2021
Administrator's progress report
dot icon30/07/2020
Notice of extension of period of Administration
dot icon09/07/2020
Administrator's progress report
dot icon06/07/2020
Registered office address changed from Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 2020-07-06
dot icon15/06/2020
Approval of administrator’s proposals
dot icon29/01/2020
Notice of Administrator's proposal
dot icon16/01/2020
Statement of affairs AM02SOASCOT
dot icon09/12/2019
Registered office address changed from 37 Albert Street Aberdeen Scotland to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on 2019-12-09
dot icon09/12/2019
Appointment of an administrator
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Philip James Adams Smith as a director on 2019-05-02
dot icon16/05/2019
Termination of appointment of Andrew Leonard Burton as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Andrew Scott Macdonald as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mr Andrew Leonard Burton as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mr Philip James Adams Smith as a director on 2019-05-02
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon11/12/2018
Registered office address changed from Provender House 1st Floor 37 Waterloo Quay Aberdeen AB11 5BS to 37 Albert Street Aberdeen on 2018-12-11
dot icon30/11/2018
Termination of appointment of Douglas Crawford Gilchrist Robertson as a director on 2018-11-29
dot icon22/11/2018
Appointment of Mr James Craig Finnie as a director on 2018-11-22
dot icon22/11/2018
Appointment of Mr Douglas Crawford Gilchrist Robertson as a director on 2018-11-22
dot icon16/10/2018
Micro company accounts made up to 2017-12-31
dot icon17/05/2018
Cessation of Energy Human Capital Group Jersey Limited as a person with significant control on 2018-05-17
dot icon17/05/2018
Notification of Andrew Macdonald as a person with significant control on 2018-05-17
dot icon04/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon11/12/2017
Termination of appointment of Kevin Reily as a director on 2017-12-11
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2017
Satisfaction of charge 2 in full
dot icon03/10/2017
Satisfaction of charge 1 in full
dot icon25/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon15/02/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/10/2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-10-25
dot icon11/10/2016
Registered office address changed from Provender House Waterloo Quay Aberdeen AB11 5BS Scotland to Provender House 1st Floor 37 Waterloo Quay Aberdeen AB11 5BS on 2016-10-11
dot icon16/09/2016
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Provender House Waterloo Quay Aberdeen AB11 5BS on 2016-09-16
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/06/2016
Registration of charge SC3172650003, created on 2016-06-09
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/07/2015
Director's details changed for Kevin Reily on 2015-07-14
dot icon29/06/2015
Director's details changed for Andrew Scott Macdonald on 2015-04-01
dot icon06/05/2015
Full accounts made up to 2014-06-30
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/02/2015
Termination of appointment of Kevin Reily as a secretary on 2015-02-12
dot icon24/02/2015
Termination of appointment of Andrew Scott Macdonald as a secretary on 2015-02-12
dot icon24/02/2015
Registered office address changed from 4 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on 2015-02-24
dot icon24/02/2015
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-02-12
dot icon03/06/2014
Annual return made up to 2014-02-26
dot icon30/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon19/03/2014
Certificate of change of name
dot icon19/03/2014
Resolutions
dot icon25/02/2014
Auditor's resignation
dot icon26/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-02-26 no member list
dot icon31/05/2012
Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 2012-05-31
dot icon30/05/2012
Resolutions
dot icon17/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon11/03/2010
Termination of appointment of Brian Martin as a director
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Full accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 26/02/09; full list of members
dot icon16/02/2009
Director and secretary appointed kevin reily
dot icon23/12/2008
Director and secretary's change of particulars / andrew macdonald / 18/12/2008
dot icon09/12/2008
Accounting reference date extended from 29/02/2008 to 30/06/2008
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2008
Return made up to 26/02/08; full list of members
dot icon29/05/2008
Appointment terminated director kevin riley
dot icon12/12/2007
New director appointed
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Statement of affairs
dot icon01/05/2007
Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
12/02/2015 - 25/10/2016
352
Mr James Craig Finnie
Director
22/11/2018 - Present
9
MACLAY MURRAY & SPENS LLP
Nominee Secretary
26/02/2007 - 25/04/2007
731
VINDEX LIMITED
Nominee Director
26/02/2007 - 25/04/2007
382
VINDEX SERVICES LIMITED
Nominee Director
26/02/2007 - 25/04/2007
371

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/02/2007 with the registered office located at C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF. There is currently 1 active director 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 RESOURCE SOLUTIONS HOLDINGS LIMITED?

toggle

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/02/2007 and dissolved on 08/02/2024.

Where is CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED located?

toggle

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED is registered at C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF.

What does CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED do?

toggle

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.