UKBizDB.co.uk

CARLTON CRICKET CLUB, LIMITED

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

This company is commonly known as Carlton Cricket Club, Limited. The company was founded 99 years ago and was given the registration number SC013675. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CARLTON CRICKET CLUB, LIMITED
Company Number:SC013675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1925
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lockharton Avenue, Edinburgh, Scotland, EH14 1AZ

Director27 January 2023Active
15, Strathearn Road, Edinburgh, Scotland, EH9 2AE

Director09 March 2018Active
24 Cluny Drive, Cluny Drive, Edinburgh, Scotland, EH10 6DP

Director22 May 2020Active
45, Woodhall Bank, Edinburgh, Scotland, EH13 0HL

Director27 January 2023Active
18 Charlotte Square, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director10 May 2021Active
16b Morningside Place, Morningside Place, Edinburgh, Scotland, EH10 5ER

Director22 May 2020Active
37, Craiglea Drive, Edinburgh, Scotland, EH10 5PB

Director09 March 2018Active
74 Leamington Terrace, Edinburgh, EH10 4JU

Secretary20 February 1992Active
8, Rosefield Place, Portobello, Edinburgh, Scotland, EH15 1BD

Secretary28 February 2013Active
24 Mountcastle Gardens, Edinburgh, EH8 7SS

Secretary17 February 2000Active
2, Greenbank Terrace, Edinburgh, Scotland, EH10 6ER

Secretary09 March 2018Active
30 Queens Crescent, Edinburgh, EH9 2BA

Secretary-Active
30 Grange Crescent, Edinburgh, Scotland, EH9 2EH

Secretary13 February 1997Active
15 Eglinton Crescent, Edinburgh, EH12 5DD

Director16 February 1995Active
74 Leamington Terrace, Edinburgh, EH10 4JU

Director20 February 1992Active
Ashfield Grange 4 Blackford Avenue, Edinburgh, EH9 2ET

Director-Active
8 East Caiystane Place, Edinburgh, EH10 6RU

Director20 February 1992Active
42 Abercorn Road, Willowbrae, Edinburgh, Scotland, EH8 7DP

Director13 February 1997Active
5, Lockerby Grove, Edinburgh, United Kingdom, EH16 6RU

Director21 February 2008Active
Flat 3, 146 High Street, Edinburgh, EH1 1QY

Director15 February 2001Active
30 Alva Street, Edinburgh, EH2 4PY

Director11 February 1999Active
8 Rosefield Place, Portobello, Edinburgh, EH15 1BD

Director22 February 2007Active
8 Rosefield Place, Portobello, Edinburgh, EH15 1BD

Director17 February 2000Active
60 Caiystane Terrace, Edinburgh, EH10 6SW

Director-Active
9 Cumin Place, Edinburgh, EH9 2JX

Director-Active
47, West Main Street, Uphall, Broxburn, Scotland, EH52 5DR

Director09 March 2018Active
12/8, Hermand Crescent, Edinburgh, Scotland, EH11 1LP

Director28 February 2014Active
165/23 Slateford Road, Edinburgh, EH14 1PD

Director22 February 2007Active
165/23 Slateford Road, Edinburgh, EH14 1PD

Director15 February 2001Active
24 Mountcastle Gardens, Edinburgh, EH8 7SS

Director17 February 2000Active
17 Alnwickhill Road, Edinburgh, EH16 6LJ

Director11 February 1999Active
13, Lauder Road, Edinburgh, Scotland, EH9 2EN

Director27 February 2014Active
228 Causewayside, Edinburgh, EH9 1UU

Director15 February 1996Active
228 Causewayside, Edinburgh, EH9 1UU

Director11 February 1993Active
55 Clerwood Gardens, Edinburgh, EH12 8PX

Director-Active

People with Significant Control

Mr Andrew David Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:20, Greenbank Park, Edinburgh, Scotland, EH10 5SR
Nature of control:
  • Significant influence or control

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Termination secretary company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.