DAVID B CARLISLE (PENSION TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214350

Incorporation date

03/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cherry Court, Cavalry Park, Peebles EH45 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2001)
dot icon11/03/2026
Micro company accounts made up to 2025-10-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-10-31
dot icon16/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-10-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-10-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/08/2022
Appointment of Mr James Penman Terras as a secretary on 2022-08-05
dot icon05/08/2022
Termination of appointment of Sandra Margaret Anne Terras as a secretary on 2022-08-05
dot icon14/03/2022
Micro company accounts made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2021-08-05 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-10-31
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon07/03/2018
Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU to 7 Cherry Court Cavalry Park Peebles EH45 9BU on 2018-03-07
dot icon08/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon16/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2016
Director's details changed for Mrs Sandra Margaret Anne Terras on 2016-01-01
dot icon04/01/2016
Secretary's details changed for Mrs Sandra Margaret Anne Terras on 2016-01-01
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon05/01/2015
Termination of appointment of David Burns Carlisle as a director on 2014-12-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/01/2014
Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 2014-01-14
dot icon13/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon13/01/2014
Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 2014-01-13
dot icon13/01/2014
Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 2014-01-13
dot icon02/12/2013
Director's details changed for Ms Sandra Margaret Anne Terras on 2013-09-05
dot icon02/12/2013
Director's details changed for Ms Sandra Margaret Anne Mcguinness on 2013-09-05
dot icon02/12/2013
Secretary's details changed for Ms Sandra Margaret Anne Terras on 2013-09-05
dot icon02/12/2013
Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 2013-09-05
dot icon14/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/02/2010
Previous accounting period extended from 2009-07-31 to 2009-10-31
dot icon18/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon18/02/2010
Director's details changed for Ms Sandra Margaret Anne Mcguinness on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 2009-10-01
dot icon18/02/2010
Director's details changed for David Burns Carlisle on 2009-10-01
dot icon09/03/2009
Secretary appointed ms sandra margaret anne mcguinness
dot icon09/03/2009
Director appointed ms sandra margaret anne mcguinness
dot icon09/03/2009
Appointment terminated director lynda carlisle
dot icon09/03/2009
Appointment terminated secretary lynda carlisle
dot icon20/01/2009
Return made up to 03/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 126 drymen road bearsden glasgow G61 3RB
dot icon20/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon10/01/2008
Return made up to 03/01/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon09/11/2007
Dec mort/charge *
dot icon27/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon18/01/2007
Return made up to 03/01/07; full list of members
dot icon10/05/2006
Partic of mort/charge *
dot icon26/01/2006
Return made up to 03/01/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/01/2005
Return made up to 03/01/05; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/01/2004
Return made up to 03/01/04; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon10/01/2003
Return made up to 03/01/03; full list of members
dot icon06/11/2002
Partic of mort/charge *
dot icon04/11/2002
Certificate of change of name
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Registered office changed on 04/11/02 from: princes exchange 1 earl grey street edinburgh EH3 9EE
dot icon04/11/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon11/02/2002
Location of register of members
dot icon11/02/2002
Location of register of directors' interests
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon08/01/2002
Return made up to 03/01/02; full list of members
dot icon26/07/2001
Secretary's particulars changed
dot icon31/05/2001
Accounting reference date shortened from 31/01/02 to 31/07/01
dot icon14/03/2001
Secretary's particulars changed
dot icon06/02/2001
Registered office changed on 06/02/01 from: saltire court 20 castle terrace edinburgh EH1 2EF
dot icon04/01/2001
Secretary resigned
dot icon03/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin David Fulton
Director
03/01/2001 - 01/11/2002
58
Terras, Sandra Margaret Anne
Director
28/02/2009 - Present
5

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 DAVID B CARLISLE (PENSION TRUSTEES) LIMITED

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED is an(a) Active company incorporated on 03/01/2001 with the registered office located at 7 Cherry Court, Cavalry Park, Peebles EH45 9BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID B CARLISLE (PENSION TRUSTEES) LIMITED?

toggle

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED is currently Active. It was registered on 03/01/2001 .

Where is DAVID B CARLISLE (PENSION TRUSTEES) LIMITED located?

toggle

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED is registered at 7 Cherry Court, Cavalry Park, Peebles EH45 9BU.

What does DAVID B CARLISLE (PENSION TRUSTEES) LIMITED do?

toggle

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-10-31.