CARLTON CRICKET CLUB, LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CARLTON CRICKET CLUB, LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
CARLTON CRICKET CLUB, LIMITED was incorporated 98 years ago on 16/05/1925 and has the registered number: SC013675. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/07/2024.

CARLTON CRICKET CLUB, LIMITED - EDINBURGH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LINDSAYS
CALEDONIAN EXCHANGE
EDINBURGH
EH3 8HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

LINDSAYS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD STEVEN ALLARDICE Sep 1963 British Director 2018-03-09 CURRENT
MR OMAR AHMAD Aug 1988 British Director 2023-01-27 CURRENT
MR EUAN CAMPBELL MURRAY Dec 1978 British Director 2020-05-22 CURRENT
MR DAVID JAMES MOWAT Feb 1970 British Director 2021-05-10 CURRENT
MR STEVEN GILMOUR Jan 1982 British Director 2023-01-27 CURRENT
MS KERRY ANN SIMPSON Jun 1968 British Director 2018-03-09 CURRENT
MRS SIOBHAN KIRSTY FONTENLA Sep 1979 British Director 2020-05-22 CURRENT
ANDREW DAVID MACPHERSON May 1962 British Director 2000-02-17 UNTIL 2002-02-14 RESIGNED
MR IAN CHRISTOPHER MCGRATH Feb 1972 British Director 1998-02-12 UNTIL 1999-02-11 RESIGNED
PROFESSOR IAN RODERICK MACNEIL OF BARRA Jun 1929 British & American Director 2004-02-19 UNTIL 2004-12-31 RESIGNED
MR ALAN DONALD EWEN MACLEOD Feb 1970 British Director 1997-02-13 UNTIL 2000-02-17 RESIGNED
BRYN GARDNER LOCKIE Jun 1968 British Director 2000-02-17 UNTIL 2001-02-15 RESIGNED
MR ANDREW DAVID MACPHERSON May 1962 British Director 2013-02-28 UNTIL 2021-05-10 RESIGNED
GRAHAM JOHN LANGLEY Jul 1959 British Director 1990-02-08 UNTIL 1993-02-11 RESIGNED
MR JAMES ALEXANDER MACKENZIE KERR Jun 1975 British Director 2002-02-14 UNTIL 2004-02-19 RESIGNED
MR JAMES ALEXANDER MACKENZIE KERR Jun 1975 British Director 2005-02-20 UNTIL 2006-02-16 RESIGNED
CHRISTOPHER KEAR Apr 1960 British Director 1998-02-12 UNTIL 1999-02-11 RESIGNED
MR GEORGE STEPHEN INNES Jan 1935 British Director RESIGNED
JAMES WALTER GOVAN May 1966 British Director 1993-02-11 UNTIL 1994-02-15 RESIGNED
JAMES WALTER GOVAN May 1966 British Director 1996-02-15 UNTIL 1997-02-13 RESIGNED
MR BRIAN JOHN GILL Jun 1970 British Director 2014-02-27 UNTIL 2015-09-12 RESIGNED
BRENT ROBERT WILSON LOCKIE Aug 1965 British Director 2002-02-14 UNTIL 2007-02-22 RESIGNED
MRS MARJORY PAUL May 1941 British Secretary 1997-02-13 UNTIL 2000-02-17 RESIGNED
IAN ALAN HERBERT MCPAKE Jan 1948 British Secretary RESIGNED
MR PHILIP JOHN MCINTYRE Secretary 2018-03-09 UNTIL 2020-05-22 RESIGNED
MARTIN FRANCIS FLYNN Apr 1931 British Secretary 2000-02-17 UNTIL 2013-02-28 RESIGNED
RICHARD IAIN MICHAEL BANNERMAN Mar 1967 Secretary 1992-02-20 UNTIL 1997-02-13 RESIGNED
MR DAVID GEORGE CARTER Secretary 2013-02-28 UNTIL 2018-03-09 RESIGNED
CHARLES GEORGE ANTHONY BATTEN British Director RESIGNED
MR GORDON DAVID DRUMMOND Apr 1980 British Director 2014-02-28 UNTIL 2016-02-26 RESIGNED
THOMAS DENNIS Jun 1926 British Director RESIGNED
ALUN DAVIES Apr 1934 British Director RESIGNED
DAVID GEORGE CARTER Feb 1951 British Director 2000-02-17 UNTIL 2001-02-15 RESIGNED
DAVID GEORGE CARTER Feb 1951 British Director 2007-02-22 UNTIL 2018-03-09 RESIGNED
CRAIG BRENDON BULLOCH Jun 1978 New Zealander Director 1999-02-11 UNTIL 2000-02-17 RESIGNED
CRAIG BRENDON BULLOCH Jun 1978 New Zealander Director 2001-02-15 UNTIL 2002-02-14 RESIGNED
MR JOHN WILLIAM BOYD Feb 1961 British Director 2008-02-21 UNTIL 2019-03-15 RESIGNED
CEDRIC VAUGHAN ENGLISH Sep 1973 South African Director 2007-02-22 UNTIL 2010-02-25 RESIGNED
MR NICHOLAS JOHN BLUNDELL Jun 1964 British Director 1997-02-13 UNTIL 1999-02-11 RESIGNED
MARTIN FRANCIS FLYNN Apr 1931 British Director 2000-02-17 UNTIL 2013-02-28 RESIGNED
RICHARD IAIN MICHAEL BANNERMAN Mar 1967 Director 1992-02-20 UNTIL 1997-02-13 RESIGNED
PHILIP RONALD BAKER Apr 1941 British Director 1995-02-16 UNTIL 1997-02-13 RESIGNED
IAN BAXTER Jan 1940 British Director 1992-02-20 UNTIL 1997-02-13 RESIGNED
CEDRIC VAUGHAN ENGLISH Sep 1973 South African Director 2001-02-15 UNTIL 2005-02-20 RESIGNED
MR PHILIP JOHN MCINTYRE Nov 1969 British Director 2018-03-09 UNTIL 2020-05-22 RESIGNED
MR GORDON DAVID DRUMMOND Apr 1980 British Director 2018-03-09 UNTIL 2020-05-22 RESIGNED
BRIAN NELSON FORRESTER Jan 1960 British Director 1999-02-11 UNTIL 2018-03-09 RESIGNED
BRADLEY ALAN MCKAY Jan 1977 Australian Director 2007-02-22 UNTIL 2021-05-10 RESIGNED
ANN CAMPBELL MCCONNELL May 1955 British Director 1994-02-15 UNTIL 2018-03-09 RESIGNED
ANDREW DAVID MACPHERSON May 1962 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew David Macpherson 2016-04-06 - 2021-04-29 5/1962 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONWIDE CRANE HIRE LIMITED STANDISH WIGAN Active DORMANT 99999 - Dormant Company
AINSCOUGH CRANE HIRE LTD WIGAN Active FULL 43999 - Other specialised construction activities n.e.c.
DRY LUBE LIMITED NORTHAMPTON UNITED KINGDOM Active -... DORMANT 32990 - Other manufacturing n.e.c.
AINSCOUGH HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRADLEY HALL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CIRCULARITY CAPITAL (UK) LIMITED LONDON Active MICRO ENTITY 64303 - Activities of venture and development capital companies
ZIGZAG GLOBAL LTD LONDON UNITED KINGDOM Active SMALL 47910 - Retail sale via mail order houses or via Internet
THE BIKE CLUB LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
COCOGREEN PROFESSIONAL SUBSTRATES LIMITED MANCHESTER UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
CIRCULARITY BC LIMITED LONDON UNITED KINGDOM Active SMALL 64301 - Activities of investment trusts
VERMILION CAPITAL PARTNERS LLP 9 WINCKLEY SQUARE Dissolved... SMALL None Supplied
CIRCULARITY CAPITAL LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
JAMES JACK LIFTING SERVICES LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
BELL LAWRIE WHITE & CO. LIMITED EDINBURGH Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CRICKET SCOTLAND LIMITED EDINBURGH Active SMALL 93120 - Activities of sport clubs
PURELIFI LIMITED EDINBURGH SCOTLAND Active SMALL 61200 - Wireless telecommunications activities
SANDAY VENTURES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GREEN HOME SYSTEMS LIMITED IRVINE SCOTLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
GREEN HOME GROUP LIMITED IRVINE SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CARLTON CRICKET CLUB, LIMITED 2023-08-01 31-10-2022 £216,780 Cash £304,401 equity
CARLTON CRICKET CLUB, LIMITED 2022-07-30 31-10-2021 £213,086 Cash £315,570 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREW M. GOLDIE & COMPANY LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
B & S VENTURES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
B. & S. VENTURES (READING) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ARTICULATE INSTRUMENTS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
AIR BAG STOPPER HOLDINGS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BARGUILLEAN HYDRO LIMITED EDINBURGH Active MICRO ENTITY 35110 - Production of electricity
ALPCT LIMITED EDINBURGH Active MICRO ENTITY 62020 - Information technology consultancy activities
ALPCT 1 LIMITED EDINBURGH Active MICRO ENTITY 41100 - Development of building projects
AY DEE KAY LIMITED EDINBURGH SCOTLAND Active SMALL 26110 - Manufacture of electronic components