Company NameDavid B Carlisle (Pension Trustees) Limited
DirectorSandra Margaret Anne Terras
Company StatusActive
Company NumberSC214350
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Margaret Anne Terras
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameMr James Penman Terras
StatusCurrent
Appointed05 August 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr Ian Robert Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressThe Beeches East Mains
Lauder
Berwickshire
TD2 6SG
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam 62 Spylaw Bank Road
Colinton
Edinburgh
EH13 0JB
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMr Simon Aeneas Mackintosh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameNeil Alastair Macleod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleWriter To The Signet
Correspondence Address7 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameMrs Alison Jane Paul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameHubert James Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address26/6 Greenpark
Edinburgh
Midlothian
EH17 7TB
Scotland
Director NameMs Heather Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameDavid Burns Carlisle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleActuary
Country of ResidenceScotland
Correspondence Address6a Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameLynda Carlisle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2009)
RoleDentist
Country of ResidenceScotland
Correspondence AddressTyneside
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameLynda Carlisle
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2009)
RoleDentist
Country of ResidenceScotland
Correspondence AddressTyneside
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameMrs Sandra Margaret Anne Terras
NationalityBritish
StatusResigned
Appointed28 February 2009(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2022)
RolePensions Manager
Country of ResidenceScotland
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitedavidbcarlisle.co.uk

Location

Registered Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carlisle & Collins LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

28 April 2006Delivered 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 2002Delivered 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

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 August 2022Appointment of Mr James Penman Terras as a secretary on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Sandra Margaret Anne Terras as a secretary on 5 August 2022 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 January 2022Confirmation statement made on 5 August 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 March 2018Registered 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 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Secretary's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (1 page)
4 January 2016Secretary's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (1 page)
4 January 2016Director's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (2 pages)
4 January 2016Director's details changed for Mrs Sandra Margaret Anne Terras on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Termination of appointment of David Burns Carlisle as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Termination of appointment of David Burns Carlisle as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 January 2014Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page)
14 January 2014Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page)
13 January 2014Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 13 January 2014 (1 page)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (3 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 (2 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages)
2 December 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
2 December 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (3 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 February 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page)
18 February 2010Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page)
18 February 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
18 February 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (1 page)
18 February 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages)
18 February 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Burns Carlisle on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
9 March 2009Appointment terminated secretary lynda carlisle (1 page)
9 March 2009Appointment terminated director lynda carlisle (1 page)
9 March 2009Secretary appointed ms sandra margaret anne mcguinness (1 page)
9 March 2009Appointment terminated secretary lynda carlisle (1 page)
9 March 2009Appointment terminated director lynda carlisle (1 page)
9 March 2009Secretary appointed ms sandra margaret anne mcguinness (1 page)
9 March 2009Director appointed ms sandra margaret anne mcguinness (1 page)
9 March 2009Director appointed ms sandra margaret anne mcguinness (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page)
20 January 2009Registered office changed on 20/01/2009 from 126 drymen road bearsden glasgow G61 3RB (1 page)
20 January 2009Registered office changed on 20/01/2009 from 126 drymen road bearsden glasgow G61 3RB (1 page)
20 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 November 2007Dec mort/charge * (2 pages)
9 November 2007Dec mort/charge * (2 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
26 January 2006Return made up to 03/01/06; full list of members (2 pages)
26 January 2006Return made up to 03/01/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 January 2005Return made up to 03/01/05; full list of members (7 pages)
22 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
17 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
6 November 2002Partic of mort/charge * (6 pages)
6 November 2002Partic of mort/charge * (6 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Company name changed turcan connell (pension trustees ) LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
4 November 2002Company name changed turcan connell (pension trustees ) LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Return made up to 03/01/02; full list of members (9 pages)
8 January 2002Return made up to 03/01/02; full list of members (9 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
31 May 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
31 May 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (27 pages)
3 January 2001Incorporation (27 pages)