CARTY TILEWORKS LIMITED

Register to unlock more data on OkredoRegister

CARTY TILEWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022391

Incorporation date

04/05/1943

Size

Small

Contacts

Registered address

Registered address

4 Melville Crescent, Edinburgh, Midlothian EH3 7JACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1943)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Second filing of Confirmation Statement dated 2025-05-01
dot icon01/05/2025
01/05/25 Statement of Capital gbp 294735
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon03/01/2025
Resolutions
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon07/01/2018
Full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon02/02/2017
Appointment of Miss Isabella Wemyss as a secretary on 2017-01-31
dot icon02/02/2017
Termination of appointment of James Taylor Robertson as a secretary on 2017-01-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon23/03/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon28/06/2010
Registered office address changed from , 30 Castle Street, Edinburgh, Midlothian, EH2 3HT on 2010-06-28
dot icon26/02/2010
Miscellaneous
dot icon17/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon17/02/2010
Director's details changed for William John Wemyss on 2010-02-16
dot icon17/02/2010
Director's details changed for Andrew Michael John Wemyss on 2010-02-16
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon07/02/2007
Location of debenture register
dot icon07/02/2007
Location of register of members
dot icon07/02/2007
Registered office changed on 07/02/07 from:\30 castle street, edinburgh, midlothian EH2 3HT
dot icon20/12/2006
Registered office changed on 20/12/06 from:\mains house, east wemyss, fife, KY1 4TE
dot icon01/11/2006
Accounts for a small company made up to 2006-03-31
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 21/01/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 21/01/04; full list of members
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director's particulars changed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Secretary resigned
dot icon11/02/2003
Return made up to 21/01/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon02/12/2002
Statement of affairs
dot icon02/12/2002
Ad 29/10/02--------- £ si 150@1=150 £ ic 900/1050
dot icon12/11/2002
Nc inc already adjusted 29/10/02
dot icon12/11/2002
Resolutions
dot icon11/02/2002
Return made up to 21/01/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 21/01/99; no change of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Return made up to 21/01/98; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/02/1997
Return made up to 21/01/97; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/10/1996
Accounting reference date extended from 31/12 to 31/03
dot icon06/02/1996
Return made up to 21/01/96; change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon08/02/1995
Return made up to 21/01/95; change of members
dot icon04/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon21/02/1994
Return made up to 21/01/94; full list of members
dot icon21/01/1994
Accounts for a small company made up to 1992-12-31
dot icon07/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon15/02/1993
Return made up to 21/01/93; no change of members
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon17/12/1992
Accounts for a small company made up to 1991-12-31
dot icon24/09/1992
Delivery ext'd 3 mth 31/12/91
dot icon30/01/1992
Accounts for a small company made up to 1990-12-31
dot icon28/01/1992
Return made up to 21/01/92; no change of members
dot icon25/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon28/01/1991
Return made up to 21/01/91; full list of members
dot icon28/01/1991
Registered office changed on 28/01/91 from:\the estate office, east wemyss, kirkcaldy, fife
dot icon28/01/1991
Accounts for a small company made up to 1989-12-31
dot icon28/09/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon27/02/1990
Accounts for a small company made up to 1988-12-31
dot icon01/02/1990
Return made up to 22/01/90; full list of members
dot icon23/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon21/08/1989
Accounts for a small company made up to 1987-12-31
dot icon24/02/1989
Return made up to 14/01/89; full list of members
dot icon10/08/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon12/10/1987
Return made up to 15/09/87; full list of members
dot icon12/10/1987
Accounts for a small company made up to 1986-09-30
dot icon30/06/1987
Delivery of annual acc. Ext. By 3 mths to 30/09/86
dot icon29/06/1987
Accounting reference date extended from 30/09 to 31/12
dot icon03/06/1987
New director appointed
dot icon27/05/1987
New secretary appointed
dot icon03/02/1987
Accounts for a small company made up to 1985-09-30
dot icon03/02/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1970
Certificate of change of name
dot icon04/05/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wemyss, Isabella
Secretary
31/01/2017 - Present
-
Whitaker, David Alexander
Director
28/12/1992 - 25/02/2003
14
Robertson, James Taylor
Secretary
01/04/2003 - 31/01/2017
10
Wemyss, William John
Director
24/02/2003 - Present
35
Mcgourty, Francis
Director
28/12/1992 - 31/03/2003
2

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 CARTY TILEWORKS LIMITED

CARTY TILEWORKS LIMITED is an(a) Active company incorporated on 04/05/1943 with the registered office located at 4 Melville Crescent, Edinburgh, Midlothian EH3 7JA. There are currently 2 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 CARTY TILEWORKS LIMITED?

toggle

CARTY TILEWORKS LIMITED is currently Active. It was registered on 04/05/1943 .

Where is CARTY TILEWORKS LIMITED located?

toggle

CARTY TILEWORKS LIMITED is registered at 4 Melville Crescent, Edinburgh, Midlothian EH3 7JA.

What does CARTY TILEWORKS LIMITED do?

toggle

CARTY TILEWORKS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARTY TILEWORKS LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.