CARNEGIE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC102040

Incorporation date

26/11/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Church Street, Monifieth, Dundee DD5 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon03/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon20/10/2025
Change of details for Mr James Derek Scott Carnegie as a person with significant control on 2025-10-10
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/12/2024
Secretary's details changed for Mr James Derek Scott Carnegie on 2024-11-08
dot icon28/11/2024
Registered office address changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to 3 Church Street Monifieth Dundee DD5 4JP on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr James Derek Scott Carnegie on 2024-11-08
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon02/09/2024
Termination of appointment of John William Grant Carnegie as a director on 2024-08-30
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon22/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon11/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/01/2022
Termination of appointment of Mary Morison Robertson Glen Carnegie as a director on 2021-12-11
dot icon12/01/2022
Registered office address changed from 17 Douglas Terrace Broughty Ferry Dundee DD5 1EA to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA on 2022-01-12
dot icon21/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/07/2020
Director's details changed for John William Grant Carnegie on 2020-07-20
dot icon22/07/2020
Secretary's details changed for Mr James Derek Scott Carnegie on 2020-07-20
dot icon22/07/2020
Director's details changed for Mr James Derek Scott Carnegie on 2020-07-20
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon25/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon25/10/2011
Termination of appointment of John Carnegie as a director
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/10/2009
Director's details changed for John Denys Fairweather Carnegie on 2009-10-16
dot icon16/10/2009
Director's details changed for Mary Morison Robertson Glen Carnegie on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr James Derek Scott Carnegie on 2009-10-16
dot icon16/10/2009
Director's details changed for John William Grant Carnegie on 2009-10-16
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 09/10/08; full list of members
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 09/10/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 09/10/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 09/10/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 09/10/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 09/10/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 09/10/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 09/10/00; full list of members
dot icon14/10/1999
Return made up to 09/10/99; full list of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon23/10/1998
Return made up to 09/10/98; full list of members
dot icon04/09/1998
Accounts made up to 1997-12-31
dot icon14/10/1997
Accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 09/10/97; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/10/1996
Return made up to 18/10/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/10/1995
Return made up to 18/10/95; full list of members
dot icon02/11/1994
Return made up to 31/10/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Return made up to 31/10/93; no change of members
dot icon01/11/1993
Accounts made up to 1992-12-31
dot icon29/10/1992
Accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 31/10/92; full list of members
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Accounts made up to 1990-12-31
dot icon26/11/1991
Ad 31/12/90--------- £ si 40@1
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon19/09/1991
Resolutions
dot icon02/11/1990
Return made up to 31/10/90; no change of members
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon11/12/1989
Return made up to 22/11/89; full list of members
dot icon11/12/1989
Accounts made up to 1988-12-31
dot icon09/03/1989
Accounts made up to 1987-12-31
dot icon03/01/1989
Return made up to 02/12/88; full list of members
dot icon06/01/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Certificate of change of name
dot icon17/12/1986
Registered office changed on 17/12/86 from: 24 castle street edinburgh EH2 3JQ
dot icon17/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+80.63 % *

* during past year

Cash in Bank

£1,613.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.00K
-
0.00
893.00
-
2022
0
36.90K
-
0.00
1.61K
-
2022
0
36.90K
-
0.00
1.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.90K £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Ascended80.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNEGIE ASSOCIATES LIMITED

CARNEGIE ASSOCIATES LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at 3 Church Street, Monifieth, Dundee DD5 4JP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEGIE ASSOCIATES LIMITED?

toggle

CARNEGIE ASSOCIATES LIMITED is currently Active. It was registered on 26/11/1986 .

Where is CARNEGIE ASSOCIATES LIMITED located?

toggle

CARNEGIE ASSOCIATES LIMITED is registered at 3 Church Street, Monifieth, Dundee DD5 4JP.

What does CARNEGIE ASSOCIATES LIMITED do?

toggle

CARNEGIE ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CARNEGIE ASSOCIATES LIMITED?

toggle

The latest filing was on 03/03/2026: Unaudited abridged accounts made up to 2025-12-31.