Carlton Resource Solutions Holdings Ltd was setup in 2007, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at the company. The organisation has 10 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINNIE, James Craig | 22 November 2018 | - | 1 |
BURTON, Andrew Leonard | 02 May 2019 | 02 May 2019 | 1 |
MACDONALD, Andrew Scott | 25 April 2007 | 02 May 2019 | 1 |
MARTIN, Brian Matthew | 25 April 2007 | 04 March 2010 | 1 |
REILY, Kevin | 11 February 2009 | 11 December 2017 | 1 |
RILEY, Kevin | 01 July 2007 | 14 May 2008 | 1 |
ROBERTSON, Douglas Crawford Gilchrist | 22 November 2018 | 29 November 2018 | 1 |
SMITH, Philip James Adams | 02 May 2019 | 02 May 2019 | 1 |
VINDEX LIMITED | 26 February 2007 | 25 April 2007 | 1 |
VINDEX SERVICES LIMITED | 26 February 2007 | 25 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AM19(Scot) - N/A | 30 July 2020 | |
AM10(Scot) - N/A | 09 July 2020 | |
AD01 - Change of registered office address | 06 July 2020 | |
AM06(Scot) - N/A | 15 June 2020 | |
AM03(Scot) - N/A | 29 January 2020 | |
AM02(Scot) - N/A | 16 January 2020 | |
AD01 - Change of registered office address | 09 December 2019 | |
AM01(Scot) - N/A | 09 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
CS01 - N/A | 11 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
PSC07 - N/A | 17 May 2018 | |
PSC01 - N/A | 17 May 2018 | |
CS01 - N/A | 04 April 2018 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
CS01 - N/A | 25 May 2017 | |
AA01 - Change of accounting reference date | 15 February 2017 | |
SH01 - Return of Allotment of shares | 29 November 2016 | |
AA - Annual Accounts | 21 November 2016 | |
TM02 - Termination of appointment of secretary | 25 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
MR01 - N/A | 14 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2016 | |
AR01 - Annual Return | 26 February 2016 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH01 - Change of particulars for director | 29 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 26 February 2015 | |
TM02 - Termination of appointment of secretary | 24 February 2015 | |
TM02 - Termination of appointment of secretary | 24 February 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AP04 - Appointment of corporate secretary | 24 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
CERTNM - Change of name certificate | 19 March 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
AUD - Auditor's letter of resignation | 25 February 2014 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AD01 - Change of registered office address | 31 May 2012 | |
RESOLUTIONS - N/A | 30 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 26 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 17 November 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
225 - Change of Accounting Reference Date | 09 December 2008 | |
410(Scot) - N/A | 12 November 2008 | |
363a - Annual Return | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
RESOLUTIONS - N/A | 06 September 2007 | |
RESOLUTIONS - N/A | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
SA - Shares agreement | 01 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2016 | Outstanding |
N/A |
Floating charge | 30 October 2009 | Fully Satisfied |
N/A |
Bond & floating charge | 28 October 2008 | Fully Satisfied |
N/A |