UKBizDB.co.uk

CARLTON CLUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Clubs Limited. The company was founded 34 years ago and was given the registration number SC123870. The firm's registered office is in INVERNESS. You can find them at P.o.box 21, 23-25 Huntly Street, Inverness, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CARLTON CLUBS LIMITED
Company Number:SC123870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:26 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 92000 - Gambling and betting activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:P.o.box 21, 23-25 Huntly Street, Inverness, IV1 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Secretary01 October 2012Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director01 April 1997Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director01 October 1991Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director23 March 2022Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director23 March 2022Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director01 October 1991Active
23/25, Huntly Street, Inverness, Scotland, IV3 5PR

Director23 March 2022Active
23-25, Huntly Street, Inverness, United Kingdom, IV3 5PR

Director01 October 2012Active
23-25, Huntly Street, Inverness, United Kingdom, IV3 5PR

Director01 October 2012Active
P.O.Box 21, 23-25 Huntly Street, Inverness, IV1 1LA

Secretary01 October 1991Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary20 March 1990Active
Ban Croft, Aultvaich, Beauly, IV4 7AN

Secretary23 March 1990Active
Oakleigh, The Avenue, Hullbridge, SS5 6LP

Director28 October 1991Active
Broomlands 26 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

Director01 April 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director20 March 1990Active
55 Maclean Drive, Bellshill, ML4 2ST

Director23 March 1990Active
P.O.Box 21, 23-25 Huntly Street, Inverness, IV1 1LA

Director23 March 1990Active
59 Cornwall Road, Cheam, Sutton, SM2 6DU

Director28 October 1991Active

People with Significant Control

Carlton Gaming Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:23-25 Huntly Street, 23-25 Huntly Street, Inverness, Scotland, IV1 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Address

Change registered office address company with date old address new address.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.