Company NameCarlton Die Castings Limited
Company StatusActive
Company NumberSC083494
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Gilmour Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1989(5 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Dunlop Manor
Dunlop
Kilmarnock
KA3 4BD
Scotland
Director NameMrs Sally Edgar Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(14 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunlop Manor
Dunlop
Kilmarnock
KA3 4BD
Scotland
Director NameEdgar John Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(21 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RolePurchasing Director
Correspondence AddressRowallan Mill
Kilmaurs
Kilmarnock
Ayrshire
KA3 2LJ
Scotland
Director NameGregory Andrew Wilson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(21 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleSales Director
Correspondence Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RG
Scotland
Secretary NameMr Gregory Andrew Wilson
StatusCurrent
Appointed30 June 2015(32 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RG
Scotland
Director NameJames Allison
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 1998)
RoleEngineer
Correspondence Address27 Stanely Avenue
Paisley
Renfrewshire
PA2 9LB
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed02 January 1989(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Secretary NameMr James Hamilton Purvis
NationalityBritish
StatusResigned
Appointed31 March 2001(17 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Blair Road
Coatbridge
Lanarkshire
ML5 1JQ
Scotland

Contact

Websitewww.windowweights.co.uk

Location

Registered Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RD
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

37.5k at £1Kenyart LTD
99.99%
Ordinary
3 at £1John Gilmour Wilson
0.01%
Ordinary

Financials

Year2014
Net Worth£431,087
Cash£1,464
Current Liabilities£801,946

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

23 January 1986Delivered on: 31 January 1986
Satisfied on: 9 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86/102 greenhill road, paisley, renfrewshire.
Fully Satisfied
12 October 1983Delivered on: 21 October 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 July 2018Director's details changed for John Gilmour Wilson on 18 August 2017 (2 pages)
16 July 2018Change of details for Mr John Gilmour Wilson as a person with significant control on 18 August 2017 (2 pages)
16 July 2018Director's details changed for Sally Edgar Wilson on 18 August 2017 (2 pages)
16 July 2018Change of details for Mrs Sally Edgar Wilson as a person with significant control on 18 August 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 37,500
(7 pages)
3 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 37,500
(7 pages)
27 October 2015Director's details changed for Gregory Andrew Wilson on 30 June 2015 (2 pages)
27 October 2015Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages)
27 October 2015Director's details changed for Gregory Andrew Wilson on 30 June 2015 (2 pages)
27 October 2015Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages)
26 October 2015Secretary's details changed for {officer_name} (1 page)
26 October 2015Secretary's details changed (1 page)
26 October 2015Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page)
26 October 2015Secretary's details changed (1 page)
26 October 2015Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page)
16 October 2015Registered office address changed from C/O Grant & Wylie Solicitors & Notaries 90 Mitchell Street Glasgow G1 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from C/O Grant & Wylie Solicitors & Notaries 90 Mitchell Street Glasgow G1 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 37,500
(16 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 37,500
(16 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 37,500
(18 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 37,500
(18 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
22 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (16 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (16 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
30 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 November 2008Return made up to 26/09/08; no change of members (10 pages)
28 November 2008Return made up to 26/09/08; no change of members (10 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 October 2007Return made up to 26/09/07; no change of members (8 pages)
5 October 2007Return made up to 26/09/07; no change of members (8 pages)
17 October 2006Return made up to 26/09/06; full list of members (8 pages)
17 October 2006Return made up to 26/09/06; full list of members (8 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 September 2005Return made up to 26/09/05; full list of members (8 pages)
28 September 2005Return made up to 26/09/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 June 2003Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page)
24 June 2003Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page)
5 February 2003Return made up to 26/09/02; full list of members (7 pages)
5 February 2003Return made up to 26/09/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
18 October 2001Return made up to 26/09/01; full list of members (6 pages)
18 October 2001Return made up to 26/09/01; full list of members (6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
6 January 2000Return made up to 26/09/99; full list of members (6 pages)
6 January 2000Return made up to 26/09/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 October 1998Full accounts made up to 31 March 1998 (14 pages)
8 October 1998Full accounts made up to 31 March 1998 (14 pages)
5 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 October 1998Return made up to 26/09/98; full list of members (6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Return made up to 26/09/97; no change of members (4 pages)
29 September 1997Return made up to 26/09/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 26/09/96; no change of members (4 pages)
7 October 1996Return made up to 26/09/96; no change of members (4 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
30 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
30 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
15 January 1985Company name changed\certificate issued on 15/01/85 (2 pages)
15 January 1985Company name changed\certificate issued on 15/01/85 (2 pages)
14 June 1983Certificate of incorporation (1 page)
14 June 1983Certificate of incorporation (1 page)
2 June 1983Incorporation (12 pages)
2 June 1983Incorporation (12 pages)