Company NameCarlton Gilruth Nominees Limited
Company StatusActive
Company NumberSC151862
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Fraser Scott Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Douglas Sneddon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMrs Laura McDowall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(23 years after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2008(13 years, 9 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Donald Neil Gordon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameDavid Baird Reid
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBeechwood, Albert Street
Monifieth
Dundee
Tayside
DD5 4JS
Scotland
Secretary NameDavid Charles Gow
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address100 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameMiss Lesley Katherine Dron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address1 Flass Road
Wormit
Fife
DD6 8RG
Scotland
Director NamePhilip Cameron Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleSolicitor
Correspondence Address21 Bell Street
Tayport
Fife
DD6 9AP
Scotland
Director NameMr Donald Henry Cameron Hutcheson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameDennis James Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2006)
RoleSolicitor
Correspondence AddressRiverview
36 Victoria Road West Ferry
Dundee
Tayside
DD5 1BJ
Scotland
Director NameBarbara Lovegrove
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleSolicitor
Correspondence AddressBroomhall
Kilry
Blairgowrie, Perth
Perth & Kinross
PH11 8HY
Scotland
Director NameDavid Charles Gow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2010)
RoleSolicitor
Correspondence Address100 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameMr Philip Cameron Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hamilton Avenue
Tayport
Fife
DD6 9BW
Scotland
Director NameMrs Petra Anna Frieda Cornelia Grunenberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 2008(13 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed23 July 2002(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteblackadders.co.uk

Location

Registered Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Blackadders LLP
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

23 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
31 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages)
25 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 July 2013Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
15 July 2013Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
14 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
14 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
14 May 2013Termination of appointment of Donald Gordon as a director (1 page)
14 May 2013Termination of appointment of Donald Gordon as a director (1 page)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
26 July 2011Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages)
26 July 2011Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages)
26 July 2011Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages)
26 July 2011Termination of appointment of Philip Scott as a director (1 page)
26 July 2011Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Philip Scott as a director (1 page)
26 July 2011Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages)
10 August 2010Termination of appointment of David Gow as a director (1 page)
10 August 2010Termination of appointment of David Gow as a director (1 page)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
12 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
12 July 2010Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
12 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
12 July 2010Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 August 2008Return made up to 06/07/08; full list of members (6 pages)
21 August 2008Return made up to 06/07/08; full list of members (6 pages)
8 July 2008Director appointed mrs petra anna frieda cornelia grunenberg (1 page)
8 July 2008Director appointed mrs petra anna frieda cornelia grunenberg (1 page)
7 July 2008Director appointed mr philip cameron scott (1 page)
7 July 2008Appointment terminated director barbara lovegrove (1 page)
7 July 2008Appointment terminated director barbara lovegrove (1 page)
7 July 2008Director appointed mr philip cameron scott (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
13 May 2008Appointment terminated secretary blackadders (1 page)
13 May 2008Appointment terminated secretary blackadders (1 page)
17 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
17 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 August 2007Return made up to 06/07/07; full list of members (3 pages)
2 August 2007Return made up to 06/07/07; full list of members (3 pages)
28 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
12 July 2005Return made up to 06/07/05; full list of members (3 pages)
12 July 2005Return made up to 06/07/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
12 July 2004Return made up to 06/07/04; full list of members (10 pages)
12 July 2004Return made up to 06/07/04; full list of members (10 pages)
12 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
13 May 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
13 May 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 30 November 1999 (3 pages)
11 August 2000Accounts for a small company made up to 30 November 1999 (3 pages)
2 August 2000Return made up to 06/07/00; full list of members (7 pages)
2 August 2000Return made up to 06/07/00; full list of members (7 pages)
14 July 1999Director resigned (1 page)
14 July 1999Return made up to 06/07/99; no change of members (4 pages)
14 July 1999Registered office changed on 14/07/99 from: 30 whitehall street dundee tayside DD1 4AL (1 page)
14 July 1999Return made up to 06/07/99; no change of members (4 pages)
14 July 1999Registered office changed on 14/07/99 from: 30 whitehall street dundee tayside DD1 4AL (1 page)
14 July 1999Director resigned (1 page)
3 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
14 July 1998Return made up to 06/07/98; full list of members (6 pages)
14 July 1998Return made up to 06/07/98; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
19 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
19 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
26 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
8 July 1997Return made up to 06/07/97; no change of members (6 pages)
8 July 1997Return made up to 06/07/97; no change of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
24 July 1996Return made up to 06/07/96; no change of members (4 pages)
24 July 1996Return made up to 06/07/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (3 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (3 pages)
6 July 1994Incorporation (19 pages)
6 July 1994Incorporation (19 pages)