CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Move from Administration to Dissolution

View Document

21/06/2321 June 2023 Administrator's progress report

View Document

25/01/2325 January 2023 Administrator's progress report

View Document

07/10/227 October 2022 Notice of extension of period of Administration

View Document

04/02/224 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-04

View Document

15/12/2115 December 2021 Administrator's progress report

View Document

11/11/2111 November 2021 Notice of extension of period of Administration

View Document

05/11/215 November 2021 Notice of extension of period of Administration

View Document

09/07/219 July 2021 Administrator's progress report

View Document

06/07/216 July 2021 Appointment of replacement or additional administrator

View Document

06/07/216 July 2021 Order removing administrator from office

View Document

30/07/2030 July 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/07/209 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM KPMG LLP, 37 ALBYN PLACE ABERDEEN AB10 1JB

View Document

15/06/2015 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/01/2029 January 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/2016 January 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOASCOT:LIQ. CASE NO.1

View Document

09/12/199 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008846,00014590

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 37 ALBERT STREET ABERDEEN SCOTLAND

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW LEONARD BURTON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PHILIP JAMES ADAMS SMITH

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM PROVENDER HOUSE 1ST FLOOR 37 WATERLOO QUAY ABERDEEN AB11 5BS

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JAMES CRAIG FINNIE

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DOUGLAS CRAWFORD GILCHRIST ROBERTSON

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACDONALD

View Document

17/05/1817 May 2018 CESSATION OF ENERGY HUMAN CAPITAL GROUP JERSEY LIMITED AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN REILY

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 30/06/16 STATEMENT OF CAPITAL GBP 300000

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM PROVENDER HOUSE WATERLOO QUAY ABERDEEN AB11 5BS SCOTLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3172650003

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REILY / 14/07/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MACDONALD / 01/04/2015

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN REILY

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4 RUBISLAW PLACE ABERDEEN ABERDEENSHIRE AB10 1XN

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD

View Document

03/06/143 June 2014 26/02/14 NO CHANGES

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED MM&S (5221) LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 CHANGE OF NAME 10/05/2012

View Document

25/02/1425 February 2014 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 26/02/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 151 SAINT VINCENT STREET GLASGOW G2 5NJ

View Document

30/05/1230 May 2012 CHANGE OF NAME 10/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN REILY

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACDONALD / 18/12/2008

View Document

09/12/089 December 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0825 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN RILEY

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 SHARES AGREEMENT OTC

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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