CARLTON ROCK LIMITED

Register to unlock more data on OkredoRegister

CARLTON ROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217026

Incorporation date

20/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Summer Street, Aberdeen, Aberdeenshire AB10 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon03/02/2026
Director's details changed for Mr Alan Massie on 2026-02-03
dot icon03/02/2026
Change of details for Mr Alan Massie as a person with significant control on 2026-02-03
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon14/03/2024
Change of details for Mr Alan Massie as a person with significant control on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Alan Massie on 2024-03-14
dot icon16/01/2024
Change of details for Mr Stuart Andrew Clarkson as a person with significant control on 2024-01-15
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Satisfaction of charge SC2170260043 in full
dot icon01/11/2022
Satisfaction of charge SC2170260035 in full
dot icon01/11/2022
Satisfaction of charge SC2170260037 in full
dot icon31/10/2022
Satisfaction of charge SC2170260031 in full
dot icon31/10/2022
Satisfaction of charge SC2170260044 in full
dot icon31/10/2022
Satisfaction of charge SC2170260036 in full
dot icon31/10/2022
Satisfaction of charge SC2170260039 in full
dot icon31/10/2022
Satisfaction of charge SC2170260040 in full
dot icon31/10/2022
Satisfaction of charge SC2170260041 in full
dot icon31/10/2022
Satisfaction of charge SC2170260042 in full
dot icon22/03/2022
Satisfaction of charge SC2170260030 in full
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon08/03/2022
Satisfaction of charge SC2170260029 in full
dot icon14/02/2022
Registration of charge SC2170260048, created on 2022-02-09
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/11/2021
Satisfaction of charge SC2170260028 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/03/2021
Change of details for Mr Alan Massie as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Alan Massie on 2021-03-10
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Part of the property or undertaking has been released from charge SC2170260038
dot icon25/04/2019
Part of the property or undertaking has been released from charge SC2170260029
dot icon25/04/2019
Part of the property or undertaking has been released from charge SC2170260029
dot icon25/04/2019
Part of the property or undertaking has been released from charge SC2170260047
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon22/01/2019
Registration of charge SC2170260046, created on 2019-01-09
dot icon22/01/2019
Registration of charge SC2170260047, created on 2019-01-08
dot icon04/01/2019
Satisfaction of charge 12 in full
dot icon04/01/2019
Satisfaction of charge SC2170260045 in full
dot icon29/11/2018
Satisfaction of charge SC2170260034 in full
dot icon19/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/08/2018
Change of details for Mr Alan Massie as a person with significant control on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Alan Massie on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Alan Massie on 2018-08-13
dot icon13/08/2018
Change of details for Mr Alan Massie as a person with significant control on 2018-08-13
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/03/2018
Director's details changed for Mr Alan Massie on 2018-03-15
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/04/2017
Director's details changed for Mr Stuart Andrew Clarkson on 2017-03-19
dot icon13/04/2017
Termination of appointment of Burness Paull Llp as a secretary on 2017-04-13
dot icon13/04/2017
Appointment of Lc Secretaries Limited as a secretary on 2017-04-13
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/08/2014
Registration of charge SC2170260045, created on 2014-07-29
dot icon11/07/2014
Satisfaction of charge 9 in full
dot icon12/06/2014
Registration of charge 2170260030
dot icon12/06/2014
Registration of charge 2170260031
dot icon12/06/2014
Registration of charge 2170260032
dot icon12/06/2014
Registration of charge 2170260033
dot icon12/06/2014
Registration of charge 2170260035
dot icon12/06/2014
Registration of charge 2170260034
dot icon12/06/2014
Registration of charge 2170260044
dot icon12/06/2014
Registration of charge 2170260037
dot icon12/06/2014
Registration of charge 2170260038
dot icon12/06/2014
Registration of charge 2170260039
dot icon12/06/2014
Registration of charge 2170260041
dot icon12/06/2014
Registration of charge 2170260040
dot icon12/06/2014
Registration of charge 2170260036
dot icon12/06/2014
Registration of charge 2170260042
dot icon12/06/2014
Registration of charge 2170260043
dot icon11/06/2014
Satisfaction of charge 22 in full
dot icon11/06/2014
Satisfaction of charge 15 in full
dot icon11/06/2014
Satisfaction of charge 10 in full
dot icon11/06/2014
Satisfaction of charge 27 in full
dot icon11/06/2014
Satisfaction of charge 20 in full
dot icon11/06/2014
Satisfaction of charge 13 in full
dot icon11/06/2014
Satisfaction of charge 11 in full
dot icon11/06/2014
Satisfaction of charge 19 in full
dot icon11/06/2014
Satisfaction of charge 25 in full
dot icon11/06/2014
Satisfaction of charge 16 in full
dot icon11/06/2014
Satisfaction of charge 26 in full
dot icon11/06/2014
Satisfaction of charge 8 in full
dot icon11/06/2014
Satisfaction of charge 14 in full
dot icon11/06/2014
Satisfaction of charge 24 in full
dot icon11/06/2014
Satisfaction of charge 21 in full
dot icon11/06/2014
Satisfaction of charge 18 in full
dot icon11/06/2014
Satisfaction of charge 7 in full
dot icon10/06/2014
Satisfaction of charge 23 in full
dot icon04/06/2014
Registration of charge 2170260029
dot icon02/06/2014
Registration of charge 2170260028
dot icon23/05/2014
Satisfaction of charge 17 in full
dot icon02/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Alan Massie on 2013-09-01
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Auditor's resignation
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon18/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon31/12/2012
Accounts for a small company made up to 2012-04-30
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 27
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 21
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 24
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 25
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 23
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 26
dot icon10/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon02/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon02/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon29/04/2009
Secretary appointed paull & williamsons LLP
dot icon29/04/2009
Appointment terminated secretary paull & williamsons
dot icon04/04/2009
Return made up to 20/03/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon23/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 17
dot icon28/07/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/04/2008
Return made up to 20/03/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-01-31
dot icon06/12/2007
Partic of mort/charge *
dot icon04/04/2007
Return made up to 20/03/07; full list of members
dot icon18/01/2007
Partic of mort/charge *
dot icon01/12/2006
Accounts for a small company made up to 2006-01-31
dot icon21/03/2006
Return made up to 20/03/06; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2005-01-31
dot icon27/10/2005
Partic of mort/charge *
dot icon21/03/2005
Return made up to 20/03/05; full list of members
dot icon13/01/2005
Director's particulars changed
dot icon29/11/2004
Accounts for a small company made up to 2004-01-31
dot icon17/11/2004
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon30/04/2004
Accounts for a small company made up to 2003-06-30
dot icon07/04/2004
Return made up to 20/03/04; full list of members
dot icon02/03/2004
Director's particulars changed
dot icon18/02/2004
Partic of mort/charge *
dot icon27/11/2003
Partic of mort/charge *
dot icon05/06/2003
Dec mort/charge *
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/04/2003
Return made up to 20/03/03; full list of members
dot icon01/04/2003
Partic of mort/charge *
dot icon27/02/2003
Partic of mort/charge *
dot icon17/01/2003
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon20/09/2002
Partic of mort/charge *
dot icon20/09/2002
Dec mort/charge *
dot icon18/09/2002
Partic of mort/charge *
dot icon06/06/2002
Partic of mort/charge *
dot icon22/05/2002
Dec mort/charge *
dot icon17/05/2002
Return made up to 20/03/02; full list of members
dot icon15/03/2002
Partic of mort/charge *
dot icon19/02/2002
Partic of mort/charge *
dot icon19/02/2002
Partic of mort/charge *
dot icon01/02/2002
Partic of mort/charge *
dot icon23/05/2001
Memorandum and Articles of Association
dot icon23/05/2001
Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon23/05/2001
Registered office changed on 23/05/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon22/05/2001
Certificate of change of name
dot icon20/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,243.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.07M
-
0.00
21.24K
-
2021
2
2.07M
-
0.00
21.24K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
13/04/2017 - Present
355
BURNESS PAULL LLP
Corporate Secretary
16/01/2013 - 13/04/2017
991
Mr Alan Massie
Director
16/05/2001 - Present
4
PAULL & WILLIAMSONS
Corporate Secretary
16/05/2001 - 06/04/2009
292
P & W SECRETARIES LIMITED
Nominee Secretary
20/03/2001 - 16/05/2001
161

Persons with Significant Control

2
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 ROCK LIMITED

CARLTON ROCK LIMITED is an(a) Active company incorporated on 20/03/2001 with the registered office located at 15 Summer Street, Aberdeen, Aberdeenshire AB10 1SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON ROCK LIMITED?

toggle

CARLTON ROCK LIMITED is currently Active. It was registered on 20/03/2001 .

Where is CARLTON ROCK LIMITED located?

toggle

CARLTON ROCK LIMITED is registered at 15 Summer Street, Aberdeen, Aberdeenshire AB10 1SB.

What does CARLTON ROCK LIMITED do?

toggle

CARLTON ROCK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARLTON ROCK LIMITED have?

toggle

CARLTON ROCK LIMITED had 2 employees in 2021.

What is the latest filing for CARLTON ROCK LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with updates.