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

CARLETON HOUSE LIMITED

C/O HORIZON CA, 20 - 23 WOODSIDE PLACE, GLASGOW, G3 7QL,
Company Registration Number
SC186562
Private Limited Company
Active

Company Overview

About Carleton House Ltd
CARLETON HOUSE LIMITED was founded on 1998-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Carleton House Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLETON HOUSE LIMITED
 
Legal Registered Office
C/O HORIZON CA
20 - 23 WOODSIDE PLACE
GLASGOW
G3 7QL
Other companies in KA1
 
Filing Information
Company Number SC186562
Company ID Number SC186562
Date formed 1998-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617420265  
Last Datalog update: 2024-09-08 13:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLETON HOUSE 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.
Companies with same name CARLETON HOUSE LIMITED
The following companies were found which have the same name as CARLETON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLETON HOUSE (SOLIHULL) LLP CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD Active Company formed on the 2012-01-10
CARLETON HOUSE PREPARATORY SCHOOL LIMITED 145 MENLOVE AVENUE LIVERPOOL MERSEYSIDE L18 3EE Active Company formed on the 1976-05-28
CARLETON HOUSE MANAGEMENT LIMITED RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR Active Company formed on the 2014-10-22
CARLETON HOUSE ASSOCIATION 11400 SE 8TH ST 215 BELLEVUE WA 980046431 Active Company formed on the 1999-06-07
CARLETON HOUSE LLC 4741 ATLANTIC BLVD STE E-3 JACKSONVILLE FL 32207 Inactive Company formed on the 2011-01-14
CARLETON HOUSE, INC. 812 GROVE PARK AVE TAMPA FL 33609 Inactive Company formed on the 1993-09-17
CARLETON HOUSE CATERING, INC. 603 COURT HOUSE SQUARE BLDG. FT. LAUDERDALE FL Inactive Company formed on the 1972-02-28
CARLETON HOUSE INCORPORATED Michigan UNKNOWN
CARLETON HOUSE CONDOMINIUM ASSOCIATION Michigan UNKNOWN
CARLETON HOUSE AND CONVENTION CENTER INC North Carolina Unknown
CARLETON HOUSE (SHIRLEY) LIMITED 266-268 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AD Active Company formed on the 2020-08-14

Company Officers of CARLETON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GORDON LAW
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN GLEN
Company Secretary 2009-05-25 2018-01-22
ALLAN GLEN
Director 2001-06-27 2018-01-22
ANDREW FERRIER LISTER MATHESON
Company Secretary 1998-09-09 2009-05-25
THOMAS ROBERTSON
Director 2001-05-01 2004-05-31
ELIZABETH MCINNES ARCHIBALD LAW
Director 2000-01-07 2001-07-09
ALLAN GLEN
Director 1998-09-09 2000-04-20
GORDON LAW
Director 1998-09-09 2000-01-07
BRIAN REID
Nominated Secretary 1998-06-09 1998-09-09
STEPHEN MABBOTT
Nominated Director 1998-06-09 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LAW CARLETON SURFACING LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2014-12-19

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
2024-08-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland
2023-08-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 12 Somerset Place Glasgow G3 7JT Scotland
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-08-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GLEN
2018-01-22TM02Termination of appointment of Allan Glen on 2018-01-22
2017-09-22AAMDAmended account small company full exemption
2017-07-18RES01ADOPT ARTICLES 18/07/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 10002
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON LAW
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10002
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10002
2015-06-12AR0109/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10002
2014-06-16AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0109/06/13 ANNUAL RETURN FULL LIST
2013-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN GLEN on 2013-06-01
2013-07-17CH01Director's details changed for Mr Allan Glen on 2013-06-01
2013-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN GLEN on 2013-02-15
2013-06-10CH01Director's details changed for Mr Allan Glen on 2013-02-15
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-07-10AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-23AR0109/06/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-06-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-06-09AR0109/06/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-07-09CAP-SSSOLVENCY STATEMENT DATED 27/05/09
2009-07-09CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 27/05/09
2009-07-09SH20STATEMENT BY DIRECTORS
2009-07-09RES13CAPITAL PAYMENT 27/05/2009
2009-07-09RES01ALTER MEMORANDUM 27/05/2009
2009-07-09RES06REDUCE ISSUED CAPITAL 27/05/2009
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-05288aSECRETARY APPOINTED MR ALLAN GLEN
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY ANDREW MATHESON
2008-07-31363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-3088(2)AD 10/06/07 GBP SI 2@1=2 GBP IC 183813/183815
2008-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-06-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2007-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30RES13DIVIDEND RIGHTS 10/06/07
2007-08-30RES12VARYING SHARE RIGHTS AND NAMES
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-07-17419a(Scot)DEC MORT/CHARGE *****
2007-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-20419a(Scot)DEC MORT/CHARGE *****
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 24 GRANGE STREET KILMARNOCK KA1 2AR
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-20419a(Scot)DEC MORT/CHARGE *****
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-06363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: GRANGE HOUSE 11 GRANGE PLACE KILMARNOCK AYRSHIRE KA1 2AB
2004-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-10419a(Scot)DEC MORT/CHARGE *****
2003-06-17363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-20410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1039218 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against CARLETON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-07 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-26 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-30 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2006-09-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-05 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-11-08 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-23 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-08-31 £ 3,148,000
Creditors Due After One Year 2012-08-31 £ 3,184,000
Creditors Due Within One Year 2013-08-31 £ 1,577,955
Creditors Due Within One Year 2012-08-31 £ 1,693,224
Provisions For Liabilities Charges 2013-08-31 £ 12,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CARLETON HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 10,002
Called Up Share Capital 2012-08-31 £ 10,002
Current Assets 2013-08-31 £ 1,642,218
Current Assets 2012-08-31 £ 1,745,775
Debtors 2012-08-31 £ 7,322
Shareholder Funds 2013-08-31 £ 717,828
Shareholder Funds 2012-08-31 £ 711,569
Stocks Inventory 2013-08-31 £ 1,642,218
Stocks Inventory 2012-08-31 £ 1,738,453
Tangible Fixed Assets 2013-08-31 £ 3,814,045
Tangible Fixed Assets 2012-08-31 £ 3,843,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLETON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLETON HOUSE LIMITED
Trademarks
We have not found any records of CARLETON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLETON HOUSE 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 (41100 - Development of building projects) as CARLETON HOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARLETON HOUSE 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARLETON HOUSE LIMITEDEvent Date2020-03-03
On 3 March 2020 a petition was presented to the Court of Session by Scottish Water Business Stream Limited , a company incorporated under the Companies Acts, (Company number SC294924), having its registered office at 7 Lochside View, Edinburgh, EH12 9DH , craving the Court inter alia to order that Carleton House Limited (Company number SC186562), and having its registered office at 24 Grange Street, Kilmarnock, Ayrshire, KA1 2AR , be wound up and an Interim Liquidator appointed; in which petition Lord Ericht by interlocutor dated 3 March 2020 appointed any person claiming an interest to lodge Answers thereto with the Office of Court, Court of Session, 2 Parliament Square, Edinburgh, EHl IRQ within 8 days of the date of intimation, advertisement and service. Eoghann Green : Solicitor : Brodies LLP , 15 Atholl Crescent, Edinburgh, EH3 8HA : Agent for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLETON HOUSE 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 CARLETON HOUSE 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.