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.
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 | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lockharton Avenue, Edinburgh, Scotland, EH14 1AZ | Director | 27 January 2023 | Active |
15, Strathearn Road, Edinburgh, Scotland, EH9 2AE | Director | 09 March 2018 | Active |
24 Cluny Drive, Cluny Drive, Edinburgh, Scotland, EH10 6DP | Director | 22 May 2020 | Active |
45, Woodhall Bank, Edinburgh, Scotland, EH13 0HL | Director | 27 January 2023 | Active |
18 Charlotte Square, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 10 May 2021 | Active |
16b Morningside Place, Morningside Place, Edinburgh, Scotland, EH10 5ER | Director | 22 May 2020 | Active |
37, Craiglea Drive, Edinburgh, Scotland, EH10 5PB | Director | 09 March 2018 | Active |
74 Leamington Terrace, Edinburgh, EH10 4JU | Secretary | 20 February 1992 | Active |
8, Rosefield Place, Portobello, Edinburgh, Scotland, EH15 1BD | Secretary | 28 February 2013 | Active |
24 Mountcastle Gardens, Edinburgh, EH8 7SS | Secretary | 17 February 2000 | Active |
2, Greenbank Terrace, Edinburgh, Scotland, EH10 6ER | Secretary | 09 March 2018 | Active |
30 Queens Crescent, Edinburgh, EH9 2BA | Secretary | - | Active |
30 Grange Crescent, Edinburgh, Scotland, EH9 2EH | Secretary | 13 February 1997 | Active |
15 Eglinton Crescent, Edinburgh, EH12 5DD | Director | 16 February 1995 | Active |
74 Leamington Terrace, Edinburgh, EH10 4JU | Director | 20 February 1992 | Active |
Ashfield Grange 4 Blackford Avenue, Edinburgh, EH9 2ET | Director | - | Active |
8 East Caiystane Place, Edinburgh, EH10 6RU | Director | 20 February 1992 | Active |
42 Abercorn Road, Willowbrae, Edinburgh, Scotland, EH8 7DP | Director | 13 February 1997 | Active |
5, Lockerby Grove, Edinburgh, United Kingdom, EH16 6RU | Director | 21 February 2008 | Active |
Flat 3, 146 High Street, Edinburgh, EH1 1QY | Director | 15 February 2001 | Active |
30 Alva Street, Edinburgh, EH2 4PY | Director | 11 February 1999 | Active |
8 Rosefield Place, Portobello, Edinburgh, EH15 1BD | Director | 22 February 2007 | Active |
8 Rosefield Place, Portobello, Edinburgh, EH15 1BD | Director | 17 February 2000 | Active |
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 | Director | 09 March 2018 | Active |
12/8, Hermand Crescent, Edinburgh, Scotland, EH11 1LP | Director | 28 February 2014 | Active |
165/23 Slateford Road, Edinburgh, EH14 1PD | Director | 22 February 2007 | Active |
165/23 Slateford Road, Edinburgh, EH14 1PD | Director | 15 February 2001 | Active |
24 Mountcastle Gardens, Edinburgh, EH8 7SS | Director | 17 February 2000 | Active |
17 Alnwickhill Road, Edinburgh, EH16 6LJ | Director | 11 February 1999 | Active |
13, Lauder Road, Edinburgh, Scotland, EH9 2EN | Director | 27 February 2014 | Active |
228 Causewayside, Edinburgh, EH9 1UU | Director | 15 February 1996 | Active |
228 Causewayside, Edinburgh, EH9 1UU | Director | 11 February 1993 | Active |
55 Clerwood Gardens, Edinburgh, EH12 8PX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.