CARLTON HOUSE PORTPATRICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

20/05/2520 May 2025 Notification of Louisa Anne Gilmore as a person with significant control on 2025-03-31

View Document

17/03/2517 March 2025 Registration of charge SC5829070003, created on 2025-03-04

View Document

17/02/2517 February 2025 Satisfaction of charge SC5829070001 in full

View Document

17/02/2517 February 2025 Satisfaction of charge SC5829070002 in full

View Document

27/11/2427 November 2024 Appointment of Dr Amy Elizabeth Argo as a director on 2024-11-25

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Lynne Elizabeth Sinclair as a director on 2024-11-25

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Change of details for Miss Abigail Catherine Sinclair as a person with significant control on 2022-09-22

View Document

03/07/233 July 2023 Director's details changed for Miss Abigail Catherine Sinclair on 2022-09-22

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

19/05/2219 May 2022 Notification of Amy Elizabeth Argo as a person with significant control on 2022-03-31

View Document

19/05/2219 May 2022 Cessation of Lynne Elizabeth Sinclair as a person with significant control on 2022-03-31

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5829070001

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR

View Document

05/12/175 December 2017 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company