Company NameCarleton Holdings Limited
DirectorsDavid John Brophy and Mairead Louise Brophy
Company StatusActive
Company NumberSC593298
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr David John Brophy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ligo Electronics, Basement 176 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMrs Mairead Louise Brophy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ligo Electronics, Basement 176 Bath Street
Glasgow
G2 4HG
Scotland

Location

Registered AddressC/O Ligo Electronics, Basement
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 November 2018Delivered on: 11 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Second filing of Confirmation Statement dated 23 June 2023 (3 pages)
21 July 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 2.26
(3 pages)
10 July 2023Confirmation statement made on 23 June 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/07/2023
(3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
24 October 2022Registered office address changed from 18 Waterloo Street Glasgow G2 6DB United Kingdom to C/O Ligo Electronics, Basement 176 Bath Street Glasgow G2 4HG on 24 October 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
23 June 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2.15
(3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
25 March 2021Sub-division of shares on 7 March 2021 (6 pages)
22 March 2021Resolutions
  • RES13 ‐ Sub-division: the 2 ordinary shares of £1.00 each into 20,000 ordinary share of £0.0001 each. Share option plan be approved 07/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2021Memorandum and Articles of Association (31 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 April 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 January 2020Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
2 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 December 2018Registration of charge SC5932980001, created on 28 November 2018 (9 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)