About

Registered Number: SC317265
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Administration
Registered Address: Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.