CARLYLE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARLYLE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235839

Incorporation date

23/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Charlotte Square, Edinburgh EH2 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon14/04/2026
Resolutions
dot icon02/04/2026
Cessation of Carol-Ann Searles as a person with significant control on 2026-04-02
dot icon02/04/2026
Change of details for Mr Duggie Carlyle as a person with significant control on 2026-04-02
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Memorandum and Articles of Association
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon24/12/2025
Change of details for Mr Duggie Carlyle as a person with significant control on 2025-12-23
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Memorandum and Articles of Association
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Second filing of Confirmation Statement dated 2023-08-12
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-08-12
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon19/06/2024
Purchase of own shares.
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon23/05/2024
Cancellation of shares. Statement of capital on 2024-05-22
dot icon23/05/2024
Resolutions
dot icon08/11/2023
Purchase of own shares.
dot icon02/11/2023
Cancellation of shares. Statement of capital on 2023-10-09
dot icon12/10/2023
Resolutions
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-06-07
dot icon26/04/2023
Change of share class name or designation
dot icon12/12/2022
Change of share class name or designation
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Change of share class name or designation
dot icon26/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon24/08/2021
Change of share class name or designation
dot icon28/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Resolutions
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon30/11/2020
Resolutions
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2020
Appointment of Mrs Fiona James-Martin as a director on 2020-08-12
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Registered office address changed from 16 Walker Street Edinburgh EH3 7LP to 32 Charlotte Square Edinburgh EH2 4ET on 2017-02-17
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr Duggie Carlyle on 2015-08-01
dot icon27/04/2015
Sub-division of shares on 2015-04-13
dot icon27/04/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Director's details changed for Mr Duggie Carlyle on 2014-05-16
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 2 Manor Place Edinburgh EH3 7DD on 2011-06-23
dot icon21/06/2011
Director's details changed for Carol-Ann Massie on 2010-10-23
dot icon21/06/2011
Termination of appointment of Callum Lyle as a secretary
dot icon29/12/2010
Termination of appointment of Paul Atkinson as a director
dot icon29/12/2010
Termination of appointment of Callum Lyle as a director
dot icon09/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Paul Atkinson on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Paul Atkinson on 2009-10-01
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Auditor's resignation
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon15/04/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2008
Return made up to 23/08/08; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Director appointed carol-ann massie
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon20/09/2006
Return made up to 23/08/06; full list of members
dot icon04/07/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 27/13 hawthornbank lane edinburgh EH4 3BH
dot icon17/03/2006
Particulars of contract relating to shares
dot icon17/03/2006
Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 23/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 23/08/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/09/2003
Return made up to 23/08/03; full list of members
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon-38.86 % *

* during past year

Cash in Bank

£597,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.11M
-
0.00
977.25K
-
2022
13
916.16K
-
0.00
597.47K
-
2022
13
916.16K
-
0.00
597.47K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

916.16K £Descended-17.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

597.47K £Descended-38.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/06/2023 - Present
507
Atkinson, Paul
Director
20/03/2006 - 23/12/2010
44
Mrs Carol-Ann Searles
Director
11/03/2008 - Present
-
Carlyle, Duggie
Director
23/08/2002 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/08/2002 - 23/08/2002
8526

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARLYLE ASSOCIATES LIMITED

CARLYLE ASSOCIATES LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at 32 Charlotte Square, Edinburgh EH2 4ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLYLE ASSOCIATES LIMITED?

toggle

CARLYLE ASSOCIATES LIMITED is currently Active. It was registered on 23/08/2002 .

Where is CARLYLE ASSOCIATES LIMITED located?

toggle

CARLYLE ASSOCIATES LIMITED is registered at 32 Charlotte Square, Edinburgh EH2 4ET.

What does CARLYLE ASSOCIATES LIMITED do?

toggle

CARLYLE ASSOCIATES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CARLYLE ASSOCIATES LIMITED have?

toggle

CARLYLE ASSOCIATES LIMITED had 13 employees in 2022.

What is the latest filing for CARLYLE ASSOCIATES LIMITED?

toggle

The latest filing was on 14/04/2026: Resolutions.