Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARLTON GILRUTH NOMINEES LIMITED
Company Information for

CARLTON GILRUTH NOMINEES LIMITED

30 & 34 REFORM STREET, DUNDEE, ANGUS, DD1 1RJ,
Company Registration Number
SC151862
Private Limited Company
Active

Company Overview

About Carlton Gilruth Nominees Ltd
CARLTON GILRUTH NOMINEES LIMITED was founded on 1994-07-06 and has its registered office in Angus. The organisation's status is listed as "Active". Carlton Gilruth Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLTON GILRUTH NOMINEES LIMITED
 
Legal Registered Office
30 & 34 REFORM STREET
DUNDEE
ANGUS
DD1 1RJ
Other companies in DD1
 
Filing Information
Company Number SC151862
Company ID Number SC151862
Date formed 1994-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON GILRUTH NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTON GILRUTH NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BLACKADDERS LLP
Company Secretary 2008-04-01
JOHNSTON PETER CAMPBELL CLARK
Director 2002-07-02
LINDSAY DUNCAN GUNN DARROCH
Director 2013-05-28
PETRA ANNA FRIEDA CORNELIA GRUNENBERG
Director 2008-06-24
LAURA MCDOWALL
Director 2017-06-30
DOUGLAS SNEDDON
Director 2002-07-02
CHARLES FRASER SCOTT WILLIAMSON
Director 1994-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD NEIL GORDON
Director 1994-07-06 2013-03-31
DONALD HENRY CAMERON HUTCHESON
Director 2002-07-02 2013-03-31
PHILIP CAMERON SCOTT
Director 2008-06-24 2011-03-31
DAVID CHARLES GOW
Director 2002-07-02 2010-08-10
BLACKADDERS
Company Secretary 2002-07-23 2008-04-01
BARBARA LOVEGROVE
Director 2002-07-02 2008-03-31
DENNIS JAMES YOUNG
Director 2002-07-02 2006-04-13
DAVID CHARLES GOW
Company Secretary 1994-07-06 2002-07-23
PHILIP CAMERON SCOTT
Director 1998-06-02 2002-07-02
LESLEY KATHERINE DRON
Director 1996-10-03 1999-06-30
DAVID BAIRD REID
Director 1994-07-06 1997-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKADDERS LLP PUNY ASTRONAUT LIMITED Company Secretary 2018-03-09 CURRENT 2016-10-19 Active
BLACKADDERS LLP KELLAS TRADING LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS DEVELOPMENTS LIMITED Company Secretary 2016-10-04 CURRENT 2016-10-04 Active
BLACKADDERS LLP EM2 INNOVATE LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
BLACKADDERS LLP CHROMA DEVELOPMENTS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
BLACKADDERS LLP NORTH SWELL TECHNOLOGIES LIMITED Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
BLACKADDERS LLP INFINITE HOSPITALITY LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
BLACKADDERS LLP TAPESTRY TRADING (SCOTLAND) LTD Company Secretary 2013-04-19 CURRENT 2013-04-19 Active
BLACKADDERS LLP 4J STUDIOS LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
BLACKADDERS LLP ACUMENPRO LTD Company Secretary 2012-09-04 CURRENT 2012-09-04 Active
BLACKADDERS LLP CQ16B LIMITED Company Secretary 2012-08-27 CURRENT 2012-08-24 Liquidation
BLACKADDERS LLP BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active
BLACKADDERS LLP GROVE GROUP (SCOTLAND) LIMITED Company Secretary 2012-06-18 CURRENT 1999-12-08 Active
BLACKADDERS LLP DUNSTAFFNAGE MARINA LIMITED Company Secretary 2010-09-03 CURRENT 1994-12-06 Active
BLACKADDERS LLP SUNSHINE ON LEITH TOUR 2010/11 LTD Company Secretary 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-10-11
BLACKADDERS LLP BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED Company Secretary 2008-07-17 CURRENT 2005-03-07 Active
BLACKADDERS LLP BLACKADDERS MORTGAGES LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-28 Dissolved 2014-10-03
BLACKADDERS LLP GIGHA HALIBUT LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-12 Dissolved 2014-12-02
BLACKADDERS LLP CALADON LTD. Company Secretary 2008-04-01 CURRENT 2005-10-25 Dissolved 2014-05-19
BLACKADDERS LLP GIGHA HALIBUT II LIMITED Company Secretary 2008-04-01 CURRENT 2007-06-04 Dissolved 2014-06-25
BLACKADDERS LLP QUALITAY LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-11 Dissolved 2014-05-16
BLACKADDERS LLP DUNDEE ICE ARENA Company Secretary 2008-04-01 CURRENT 2000-01-20 Dissolved 2015-05-15
BLACKADDERS LLP AM SCIENTIFICS LIMITED Company Secretary 2008-04-01 CURRENT 1984-12-17 Dissolved 2014-03-14
BLACKADDERS LLP CJC TECHNOLOGY LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Dissolved 2017-08-01
BLACKADDERS LLP TOPAZ CONSULTANTS LTD. Company Secretary 2008-04-01 CURRENT 1991-11-07 Active
BLACKADDERS LLP TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1987-08-14 Active - Proposal to Strike off
BLACKADDERS LLP TOPAZ ENVIRONMENTAL AND MARINE LIMITED Company Secretary 2008-04-01 CURRENT 2000-10-06 Active - Proposal to Strike off
BLACKADDERS LLP SUNRISE HOLDINGS (MONTROSE) LIMITED Company Secretary 2008-04-01 CURRENT 2001-07-06 Liquidation
BLACKADDERS LLP ROWAN VENTURES LIMITED Company Secretary 2008-04-01 CURRENT 2003-03-14 Active
BLACKADDERS LLP PROSPERE LIMITED Company Secretary 2008-04-01 CURRENT 2005-09-30 Active
BLACKADDERS LLP DONALD GRAHAM (PROPERTIES) LIMITED Company Secretary 2008-04-01 CURRENT 1948-05-15 Active
BLACKADDERS LLP BARNETTS INSURANCE SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1972-03-09 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF SEAGATE LIMITED Company Secretary 2008-04-01 CURRENT 1974-06-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF GLENROTHES LIMITED Company Secretary 2008-04-01 CURRENT 1978-01-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF DUNFERMLINE LIMITED Company Secretary 2008-04-01 CURRENT 1979-06-18 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS CENTRAL MOTORS LIMITED Company Secretary 2008-04-01 CURRENT 1983-03-08 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF KIRKCALDY LIMITED Company Secretary 2008-04-01 CURRENT 1985-04-23 Active - Proposal to Strike off
BLACKADDERS LLP BRJ TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1987-05-07 Active
BLACKADDERS LLP DOVETAIL ENTERPRISES (1993) LIMITED Company Secretary 2008-04-01 CURRENT 1996-02-29 Active
BLACKADDERS LLP BRJ NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 1996-12-12 Active
BLACKADDERS LLP ECOPURE WATERS (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-27 Active - Proposal to Strike off
BLACKADDERS LLP DUNDEE CITY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-07-26 Active
BLACKADDERS LLP A G RUSSELL LIMITED Company Secretary 2008-04-01 CURRENT 2000-06-22 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2000-09-22 Active
BLACKADDERS LLP BLACKADDERS NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2001-01-15 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 2000-12-18 Active
BLACKADDERS LLP MAXWELLTOWN INFORMATION CENTRE Company Secretary 2008-04-01 CURRENT 2002-02-25 Active
BLACKADDERS LLP DUNDEE REPERTORY THEATRE TRADING LTD. Company Secretary 2008-04-01 CURRENT 2002-06-19 Active
BLACKADDERS LLP AIMERS COFFEE AND TEA LTD Company Secretary 2008-04-01 CURRENT 2003-01-14 Active
BLACKADDERS LLP CHERRYFIELD PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2004-02-24 Active
BLACKADDERS LLP COFFEE SOURCE LIMITED Company Secretary 2008-04-01 CURRENT 2004-10-21 Active
BLACKADDERS LLP CQ16A LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP CQ16C LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP PHOTONASE LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Liquidation
BLACKADDERS LLP POPPY VELVET LIMITED Company Secretary 2008-04-01 CURRENT 2005-12-07 Active - Proposal to Strike off
BLACKADDERS LLP BM TAXI SERVICES LIMITED Company Secretary 2000-12-27 CURRENT 2000-12-27 Active
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS TRUSTEES (GLASGOW) LIMITED Director 2017-06-30 CURRENT 1971-04-02 Active
JOHNSTON PETER CAMPBELL CLARK THE LEGAL DEFENCE UNION LIMITED Director 2017-04-01 CURRENT 1987-09-16 Active
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JOHNSTON PETER CAMPBELL CLARK BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS MORTGAGES LIMITED Director 2003-08-13 CURRENT 2002-06-28 Dissolved 2014-10-03
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS NOMINEES LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active
JOHNSTON PETER CAMPBELL CLARK BLACKADDERS TRUSTEES LIMITED Director 2000-12-28 CURRENT 2000-12-18 Active
JOHNSTON PETER CAMPBELL CLARK DUNDEE CITY DEVELOPMENTS LIMITED Director 1999-11-01 CURRENT 1999-07-26 Active
JOHNSTON PETER CAMPBELL CLARK BRJ TRUSTEES LIMITED Director 1997-07-14 CURRENT 1987-05-07 Active
JOHNSTON PETER CAMPBELL CLARK BRJ NOMINEES LIMITED Director 1997-07-14 CURRENT 1996-12-12 Active
LINDSAY DUNCAN GUNN DARROCH TIREE INVESTMENTS LIMITED Director 2016-03-15 CURRENT 2000-08-01 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2013-05-28 CURRENT 2012-06-19 Active
LINDSAY DUNCAN GUNN DARROCH BRJ TRUSTEES LIMITED Director 2013-05-28 CURRENT 1987-05-07 Active
LINDSAY DUNCAN GUNN DARROCH BRJ NOMINEES LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS NOMINEES LIMITED Director 2013-05-28 CURRENT 2001-01-15 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES LIMITED Director 2013-05-28 CURRENT 2000-12-18 Active
LINDSAY DUNCAN GUNN DARROCH BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
LINDSAY DUNCAN GUNN DARROCH TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED Director 2011-08-01 CURRENT 2005-02-10 Active
LINDSAY DUNCAN GUNN DARROCH TSPC HOLDINGS LIMITED Director 2011-08-01 CURRENT 2005-02-10 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS MORTGAGES LIMITED Director 2004-09-02 CURRENT 2002-06-28 Dissolved 2014-10-03
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BRJ TRUSTEES LIMITED Director 2008-06-24 CURRENT 1987-05-07 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BRJ NOMINEES LIMITED Director 2008-06-24 CURRENT 1996-12-12 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BLACKADDERS NOMINEES LIMITED Director 2008-06-24 CURRENT 2001-01-15 Active
PETRA ANNA FRIEDA CORNELIA GRUNENBERG BLACKADDERS TRUSTEES LIMITED Director 2008-06-24 CURRENT 2000-12-18 Active
LAURA MCDOWALL BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active
LAURA MCDOWALL BLACKADDERS TRUSTEES (GLASGOW) LIMITED Director 2017-06-30 CURRENT 1971-04-02 Active
LAURA MCDOWALL BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2017-06-30 CURRENT 2012-06-19 Active
LAURA MCDOWALL BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2017-06-30 CURRENT 2014-02-24 Active
LAURA MCDOWALL BRJ TRUSTEES LIMITED Director 2017-06-30 CURRENT 1987-05-07 Active
LAURA MCDOWALL BRJ NOMINEES LIMITED Director 2017-06-30 CURRENT 1996-12-12 Active
LAURA MCDOWALL BLACKADDERS NOMINEES LIMITED Director 2017-06-30 CURRENT 2001-01-15 Active
LAURA MCDOWALL BLACKADDERS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2000-12-18 Active
LAURA MCDOWALL HELP FOR KIDS Director 2012-05-02 CURRENT 2011-06-06 Active
DOUGLAS SNEDDON BLACKADDERS TRUSTEES (GLASGOW) LIMITED Director 2017-06-30 CURRENT 1971-04-02 Active
DOUGLAS SNEDDON BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
DOUGLAS SNEDDON BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
DOUGLAS SNEDDON BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DOUGLAS SNEDDON BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
DOUGLAS SNEDDON BLACKADDERS NOMINEES LIMITED Director 2002-07-02 CURRENT 2001-01-15 Active
DOUGLAS SNEDDON BLACKADDERS TRUSTEES LIMITED Director 2002-07-02 CURRENT 2000-12-18 Active
DOUGLAS SNEDDON BRJ TRUSTEES LIMITED Director 1997-07-14 CURRENT 1987-05-07 Active
DOUGLAS SNEDDON BRJ NOMINEES LIMITED Director 1997-07-14 CURRENT 1996-12-12 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS TRUSTEES (GLASGOW) LIMITED Director 2017-06-30 CURRENT 1971-04-02 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2012-06-26 CURRENT 2012-06-19 Active
CHARLES FRASER SCOTT WILLIAMSON BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
CHARLES FRASER SCOTT WILLIAMSON BRJ TRUSTEES LIMITED Director 2002-07-02 CURRENT 1987-05-07 Active
CHARLES FRASER SCOTT WILLIAMSON BRJ NOMINEES LIMITED Director 2002-07-02 CURRENT 1996-12-12 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS NOMINEES LIMITED Director 2002-07-02 CURRENT 2001-01-15 Active
CHARLES FRASER SCOTT WILLIAMSON BLACKADDERS TRUSTEES LIMITED Director 2002-07-02 CURRENT 2000-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SNEDDON
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER SCOTT WILLIAMSON
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETRA ANNA FRIEDA CORNELIA GRUNENBERG
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-16CH01Director's details changed for Mrs Laura Mcdowall on 2019-08-29
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNCAN GUNN DARROCH
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MRS LAURA MCDOWALL
2016-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0106/07/15 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-07-15AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR LINDSAY DUNCAN GUNN DARROCH
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUTCHESON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON
2012-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-08-06AR0106/07/12 ANNUAL RETURN FULL LIST
2011-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-07-26AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SNEDDON / 06/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRASER SCOTT WILLIAMSON / 06/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY CAMERON HUTCHESON / 06/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA ANNA FRIEDA CORNELIA GRUNENBERG / 06/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL GORDON / 06/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSTON PETER CAMPBELL CLARK / 02/07/2011
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOW
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-12AR0106/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SNEDDON / 01/01/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/01/2010
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-08-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED MRS PETRA ANNA FRIEDA CORNELIA GRUNENBERG
2008-07-07288aDIRECTOR APPOINTED MR PHILIP CAMERON SCOTT
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA LOVEGROVE
2008-05-14288aSECRETARY APPOINTED BLACKADDERS LLP
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY BLACKADDERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-02363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-07-20363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-07-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-30363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-01363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-02363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-07-14363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARLTON GILRUTH NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON GILRUTH NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTON GILRUTH NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON GILRUTH NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON GILRUTH NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON GILRUTH NOMINEES LIMITED
Trademarks
We have not found any records of CARLTON GILRUTH NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON GILRUTH NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARLTON GILRUTH NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON GILRUTH NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON GILRUTH NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON GILRUTH NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.