Company NameCarlyle Associates Limited
Company StatusActive
Company NumberSC235839
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Duggie Carlyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Carol-Ann Searles
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Fiona James-Martin
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed12 August 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameMr Gordon Douglas Miller
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10c Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameMr Callum William Donald Lyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameMr Callum William Donald Lyle
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.carlyleassociates.co.uk
Email address[email protected]
Telephone0131 6255000
Telephone regionEdinburgh

Location

Registered Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

600k at £0.0001Duggie Carlyle
60.00%
Ordinary
400k at £0.0001Carol-ann Searles
40.00%
Ordinary

Financials

Year2014
Net Worth£580,003
Cash£625,837
Current Liabilities£452,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

30 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 102.4246
(4 pages)
30 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 August 2020Appointment of Mrs Fiona James-Martin as a director on 12 August 2020 (2 pages)
27 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
7 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 101.5166
(8 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Registered office address changed from 16 Walker Street Edinburgh EH3 7LP to 32 Charlotte Square Edinburgh EH2 4ET on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 16 Walker Street Edinburgh EH3 7LP to 32 Charlotte Square Edinburgh EH2 4ET on 17 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages)
27 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 13/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2015Sub-division of shares on 13 April 2015 (5 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 13/04/2015
(20 pages)
27 April 2015Sub-division of shares on 13 April 2015 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Director's details changed for Mr Duggie Carlyle on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Duggie Carlyle on 16 May 2014 (2 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from 2 Manor Place Edinburgh EH3 7DD on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 2 Manor Place Edinburgh EH3 7DD on 23 June 2011 (1 page)
21 June 2011Termination of appointment of Callum Lyle as a secretary (1 page)
21 June 2011Director's details changed for Carol-Ann Massie on 23 October 2010 (2 pages)
21 June 2011Director's details changed for Carol-Ann Massie on 23 October 2010 (2 pages)
21 June 2011Termination of appointment of Callum Lyle as a secretary (1 page)
29 December 2010Termination of appointment of Callum Lyle as a director (1 page)
29 December 2010Termination of appointment of Callum Lyle as a director (1 page)
29 December 2010Termination of appointment of Paul Atkinson as a director (1 page)
29 December 2010Termination of appointment of Paul Atkinson as a director (1 page)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 December 2009Auditor's resignation (1 page)
21 December 2009Auditor's resignation (1 page)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 March 2008Director appointed carol-ann massie (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2008Director appointed carol-ann massie (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
20 September 2006Return made up to 23/08/06; full list of members (3 pages)
20 September 2006Return made up to 23/08/06; full list of members (3 pages)
4 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 27/13 hawthornbank lane edinburgh EH4 3BH (1 page)
29 March 2006Registered office changed on 29/03/06 from: 27/13 hawthornbank lane edinburgh EH4 3BH (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
17 March 2006Particulars of contract relating to shares (2 pages)
17 March 2006Particulars of contract relating to shares (2 pages)
17 March 2006Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
17 August 2005Return made up to 23/08/05; full list of members (6 pages)
17 August 2005Return made up to 23/08/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 23/08/04; full list of members (6 pages)
16 September 2004Return made up to 23/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 September 2003Return made up to 23/08/03; full list of members (6 pages)
29 September 2003Return made up to 23/08/03; full list of members (6 pages)
23 August 2002Incorporation (16 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Secretary resigned (1 page)