Paisley
PA3 1RG
Scotland
Director Name | Sally Edgar Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(7 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 88 Greenhill Road Paisley PA3 1RG Scotland |
Director Name | Edgar John Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Purchasing Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Director Name | Gregory Andrew Wilson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Secretary Name | Mr Gregory Andrew Wilson |
---|---|
Status | Current |
Appointed | 30 June 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Director Name | James Allison |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Stanely Avenue Paisley Renfrewshire PA2 9LB Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Secretary Name | Mr James Hamilton Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Coatbridge Lanarkshire ML5 1JQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | carltondie.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8878355 |
Telephone region | Glasgow |
Registered Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Sally Edgar Wilson 50.00% Ordinary |
---|---|
8.3k at £1 | Edgar John Wilson 16.66% Ordinary |
8.3k at £1 | Gregory Andrew Wilson 16.66% Ordinary |
8.3k at £1 | Nicola Helen Cecilia Wilson 16.66% Ordinary |
10 at £1 | John Gilmour Wilson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,627,477 |
Cash | £908 |
Current Liabilities | £174,269 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
1 February 2012 | Delivered on: 3 February 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: Payment of overage in terms of part 2 of the schedule to the disposition. Particulars: The plots or areas of ground lying on or towards the east of greenhill road paisley ren 53964. Outstanding |
---|---|
22 March 2001 | Delivered on: 30 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, 23 avenue square, stewarton, ayr. Outstanding |
7 April 1992 | Delivered on: 21 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at greenhill road and clark street, paisley, registered under title nos. Ren 28933 and ren 58499. Outstanding |
30 March 1992 | Delivered on: 2 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 November 2015 | Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page) |
4 November 2015 | Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages) |
16 October 2015 | Registered office address changed from Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages) |
23 September 2015 | Purchase of own shares. (3 pages) |
23 September 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
13 March 2015 | Registered office address changed from C/O Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (16 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (16 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (17 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (16 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (10 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 March 2008 | Return made up to 21/02/08; no change of members (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (9 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 April 2006 | Return made up to 21/02/06; full list of members (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
8 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members
|
18 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 July 2001 | New secretary appointed (1 page) |
23 July 2001 | Secretary resigned (1 page) |
30 March 2001 | Partic of mort/charge * (5 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
5 October 1999 | Return made up to 21/02/99; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1998 | £ ic 100000/50000 12/03/98 £ sr 50000@1=50000 (1 page) |
30 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
21 April 1992 | Partic of mort/charge * (3 pages) |
2 April 1992 | Partic of mort/charge * (3 pages) |
21 February 1991 | Incorporation (17 pages) |