Company NameCarlisle & Collins Limited
DirectorSandra Margaret Anne Terras
Company StatusActive
Company NumberSC236975
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Previous NameDavid B Carlisle & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Sandra Margaret Anne Terras
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleActuary
Country of ResidenceScotland
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameMr James Penman Terras
StatusCurrent
Appointed16 February 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameLynda Carlisle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressTyneside
Ormiston
East Lothian
EH35 5NJ
Scotland
Director NameDavid Burns Carlisle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleActuary
Country of ResidenceScotland
Correspondence Address6a Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameLynda Carlisle
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressTyneside
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameMrs Sandra Margaret Anne Terras
NationalityBritish
StatusResigned
Appointed28 February 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2015)
RolePensions Manager
Country of ResidenceScotland
Correspondence Address9 Croft Terrace
Selkirk
TD7 4LX
Scotland
Director NameMiss Janice Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
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

200 at £1Sandra Terras
66.67%
Ordinary A
100 at £1Sandra Terras
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,443
Cash£5,439
Current Liabilities£46,923

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 Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 October 2018Confirmation statement made on 18 September 2018 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)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300
(4 pages)
16 February 2015Termination of appointment of David Burns Carlisle as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Sandra Margaret Anne Terras as a secretary on 16 February 2015 (1 page)
16 February 2015Appointment of Mr James Penman Terras as a secretary on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Sandra Margaret Anne Terras as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of David Burns Carlisle as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mr James Penman Terras as a secretary on 16 February 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (8 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)
25 November 2013Termination of appointment of Janice Russell as a director (1 page)
25 November 2013Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 25 November 2013 (1 page)
25 November 2013Secretary's details changed for Mrs Sandra Margaret Anne Terras on 25 November 2013 (2 pages)
25 November 2013Termination of appointment of Janice Russell as a director (1 page)
25 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(5 pages)
25 November 2013Secretary's details changed for Mrs Sandra Margaret Anne Terras on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(5 pages)
30 September 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
30 September 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page)
30 September 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page)
30 September 2013Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page)
30 September 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
30 September 2013Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
9 March 2012Company name changed david b carlisle & company LIMITED\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
9 March 2012Company name changed david b carlisle & company LIMITED\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 December 2011Appointment of Ms Janice Russell as a director (2 pages)
6 December 2011Appointment of Ms Janice Russell as a director (2 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 October 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages)
19 October 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages)
19 October 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page)
19 October 2010Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages)
19 October 2010Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages)
19 October 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page)
19 October 2010Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page)
19 October 2010Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 March 2009Director appointed ms sandra margaret anne mcguinness (1 page)
5 March 2009Secretary appointed ms sandra margaret anne mcguinness (1 page)
5 March 2009Secretary appointed ms sandra margaret anne mcguinness (1 page)
5 March 2009Appointment terminated secretary lynda carlisle (1 page)
5 March 2009Appointment terminated director lynda carlisle (1 page)
5 March 2009Appointment terminated director lynda carlisle (1 page)
5 March 2009Director appointed ms sandra margaret anne mcguinness (1 page)
5 March 2009Appointment terminated secretary lynda carlisle (1 page)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page)
6 October 2008Registered office changed on 06/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page)
6 October 2008Registered office changed on 06/10/2008 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 September 2007Return made up to 18/09/07; full list of members (2 pages)
27 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
12 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
15 May 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)