Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary Name | Mr James Penman Terras |
---|---|
Status | Current |
Appointed | 05 August 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Mr Ian Robert Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | The Beeches East Mains Lauder Berwickshire TD2 6SG Scotland |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Birnam 62 Spylaw Bank Road Colinton Edinburgh EH13 0JB Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 81a Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Mr Simon Aeneas Mackintosh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Neil Alastair Macleod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 7 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Mrs Alison Jane Paul |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great Stuart Street Edinburgh EH3 7TN Scotland |
Director Name | Hubert James Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26/6 Greenpark Edinburgh Midlothian EH17 7TB Scotland |
Director Name | Ms Heather Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | David Burns Carlisle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 6a Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Lynda Carlisle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2009) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Tyneside Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Lynda Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2009) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Tyneside Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Mrs Sandra Margaret Anne Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2022) |
Role | Pensions Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | davidbcarlisle.co.uk |
---|
Registered Address | 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carlisle & Collins LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
28 April 2006 | Delivered on: 10 May 2006 Satisfied on: 9 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 & 110 rose street north lane, edinburgh MID55215. Fully Satisfied |
---|---|
21 October 2002 | Delivered on: 6 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 rutherford road, glenrothes, fife. Outstanding |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
5 August 2022 | Appointment of Mr James Penman Terras as a secretary on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Sandra Margaret Anne Terras as a secretary on 5 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 March 2018 | Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU to 7 Cherry Court Cavalry Park Peebles EH45 9BU on 7 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of David Burns Carlisle as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of David Burns Carlisle as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages) |
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages) |
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages) |
2 December 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page) |
18 February 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages) |
18 February 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Appointment terminated secretary lynda carlisle (1 page) |
9 March 2009 | Appointment terminated director lynda carlisle (1 page) |
9 March 2009 | Secretary appointed ms sandra margaret anne mcguinness (1 page) |
9 March 2009 | Appointment terminated secretary lynda carlisle (1 page) |
9 March 2009 | Appointment terminated director lynda carlisle (1 page) |
9 March 2009 | Secretary appointed ms sandra margaret anne mcguinness (1 page) |
9 March 2009 | Director appointed ms sandra margaret anne mcguinness (1 page) |
9 March 2009 | Director appointed ms sandra margaret anne mcguinness (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 126 drymen road bearsden glasgow G61 3RB (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 126 drymen road bearsden glasgow G61 3RB (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members
|
17 January 2004 | Return made up to 03/01/04; full list of members
|
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Company name changed turcan connell (pension trustees ) LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
4 November 2002 | Company name changed turcan connell (pension trustees ) LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
8 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (27 pages) |
3 January 2001 | Incorporation (27 pages) |