Edinburgh
EH2 4ET
Scotland
Director Name | Mrs Carol-Ann Searles |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Fiona James-Martin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 August 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Mr Gordon Douglas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10c Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Mr Callum William Donald Lyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Secretary Name | Mr Callum William Donald Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.carlyleassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6255000 |
Telephone region | Edinburgh |
Registered Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
600k at £0.0001 | Duggie Carlyle 60.00% Ordinary |
---|---|
400k at £0.0001 | Carol-ann Searles 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580,003 |
Cash | £625,837 |
Current Liabilities | £452,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
30 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
---|---|
30 November 2020 | Resolutions
|
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mrs Fiona James-Martin as a director on 12 August 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Duggie Carlyle on 1 August 2015 (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Sub-division of shares on 13 April 2015 (5 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Sub-division of shares on 13 April 2015 (5 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Director's details changed for Mr Duggie Carlyle on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Duggie Carlyle on 16 May 2014 (2 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from 2 Manor Place Edinburgh EH3 7DD on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 2 Manor Place Edinburgh EH3 7DD on 23 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Callum Lyle as a secretary (1 page) |
21 June 2011 | Director's details changed for Carol-Ann Massie on 23 October 2010 (2 pages) |
21 June 2011 | Director's details changed for Carol-Ann Massie on 23 October 2010 (2 pages) |
21 June 2011 | Termination of appointment of Callum Lyle as a secretary (1 page) |
29 December 2010 | Termination of appointment of Callum Lyle as a director (1 page) |
29 December 2010 | Termination of appointment of Callum Lyle as a director (1 page) |
29 December 2010 | Termination of appointment of Paul Atkinson as a director (1 page) |
29 December 2010 | Termination of appointment of Paul Atkinson as a director (1 page) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Paul Atkinson on 1 October 2009 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 December 2009 | Auditor's resignation (1 page) |
21 December 2009 | Auditor's resignation (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 March 2008 | Director appointed carol-ann massie (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Director appointed carol-ann massie (2 pages) |
18 March 2008 | Resolutions
|
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
20 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
4 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 27/13 hawthornbank lane edinburgh EH4 3BH (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 27/13 hawthornbank lane edinburgh EH4 3BH (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Particulars of contract relating to shares (2 pages) |
17 March 2006 | Particulars of contract relating to shares (2 pages) |
17 March 2006 | Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
17 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
29 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Secretary resigned (1 page) |