About

Registered Number: SC217026
Date of Incorporation: 20/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 15 Summer Street, Aberdeen, Aberdeenshire, AB10 1SB

 

Carlton Rock Ltd was registered on 20 March 2001 and has its registered office in Aberdeenshire, it's status is listed as "Active". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 January 2020
MR05 - N/A 02 August 2019
MR05 - N/A 25 April 2019
MR05 - N/A 25 April 2019
MR05 - N/A 25 April 2019
CS01 - N/A 03 April 2019
MR01 - N/A 22 January 2019
MR01 - N/A 22 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 29 November 2018
AA - Annual Accounts 19 November 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 15 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP04 - Appointment of corporate secretary 13 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 26 January 2015
MR01 - N/A 08 August 2014
MR04 - N/A 11 July 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 10 June 2014
MR01 - N/A 04 June 2014
MR01 - N/A 02 June 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 20 January 2014
AUD - Auditor's letter of resignation 07 November 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP04 - Appointment of corporate secretary 18 January 2013
AA - Annual Accounts 31 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
AR01 - Annual Return 10 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 June 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 04 March 2009
410(Scot) - N/A 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
410(Scot) - N/A 10 September 2008
225 - Change of Accounting Reference Date 28 July 2008
410(Scot) - N/A 30 May 2008
410(Scot) - N/A 29 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 03 March 2008
410(Scot) - N/A 06 December 2007
363s - Annual Return 04 April 2007
410(Scot) - N/A 18 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 29 November 2005
410(Scot) - N/A 27 October 2005
363a - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 17 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
410(Scot) - N/A 18 February 2004
410(Scot) - N/A 27 November 2003
419a(Scot) - N/A 05 June 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 14 April 2003
410(Scot) - N/A 01 April 2003
410(Scot) - N/A 27 February 2003
225 - Change of Accounting Reference Date 17 January 2003
410(Scot) - N/A 20 September 2002
419a(Scot) - N/A 20 September 2002
410(Scot) - N/A 18 September 2002
410(Scot) - N/A 06 June 2002
419a(Scot) - N/A 22 May 2002
363s - Annual Return 17 May 2002
410(Scot) - N/A 15 March 2002
410(Scot) - N/A 19 February 2002
410(Scot) - N/A 19 February 2002
410(Scot) - N/A 01 February 2002
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
MEM/ARTS - N/A 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
CERTNM - Change of name certificate 22 May 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 08 January 2019 Outstanding

N/A

A registered charge 29 July 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 29 May 2014 Outstanding

N/A

Standard security 07 June 2012 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 10 June 2010 Fully Satisfied

N/A

Standard security 08 December 2008 Fully Satisfied

N/A

Standard security 03 September 2008 Fully Satisfied

N/A

Standard security 23 May 2008 Fully Satisfied

N/A

Standard security 23 May 2008 Fully Satisfied

N/A

Standard security 29 November 2007 Fully Satisfied

N/A

Standard security 10 January 2007 Fully Satisfied

N/A

Minute of variation of standard securities 17 October 2005 Fully Satisfied

N/A

Standard security 13 February 2004 Fully Satisfied

N/A

Bond & floating charge 21 November 2003 Fully Satisfied

N/A

Standard security 21 March 2003 Fully Satisfied

N/A

Standard security 20 February 2003 Fully Satisfied

N/A

Standard security 11 September 2002 Fully Satisfied

N/A

Standard security 11 September 2002 Fully Satisfied

N/A

Standard security 24 May 2002 Fully Satisfied

N/A

Standard security 05 March 2002 Fully Satisfied

N/A

Standard security 08 February 2002 Fully Satisfied

N/A

Standard security 08 February 2002 Fully Satisfied

N/A

Floating charge 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.