CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED
ABERDEEN MM&S (5221) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5BS

Company number SC317265
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address PROVENDER HOUSE 1ST FLOOR, 37 WATERLOO QUAY, ABERDEEN, AB11 5BS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period shortened from 30 June 2017 to 31 December 2016; Statement of capital following an allotment of shares on 30 June 2016 GBP 300,000 ; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED are www.carltonresourcesolutionsholdings.co.uk, and www.carlton-resource-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Resource Solutions Holdings Limited is a Private Limited Company. The company registration number is SC317265. Carlton Resource Solutions Holdings Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Carlton Resource Solutions Holdings Limited is Provender House 1st Floor 37 Waterloo Quay Aberdeen Ab11 5bs. . MACDONALD, Andrew Scott is a Director of the company. REILY, Kevin is a Director of the company. Secretary MACDONALD, Andrew Scott has been resigned. Secretary REILY, Kevin has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MARTIN, Brian Matthew has been resigned. Director RILEY, Kevin has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MACDONALD, Andrew Scott
Appointed Date: 25 April 2007
79 years old

Director
REILY, Kevin
Appointed Date: 11 February 2009
54 years old

Resigned Directors

Secretary
MACDONALD, Andrew Scott
Resigned: 12 February 2015
Appointed Date: 25 April 2007

Secretary
REILY, Kevin
Resigned: 12 February 2015
Appointed Date: 11 February 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 April 2007
Appointed Date: 26 February 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 October 2016
Appointed Date: 12 February 2015

Director
MARTIN, Brian Matthew
Resigned: 04 March 2010
Appointed Date: 25 April 2007
62 years old

Director
RILEY, Kevin
Resigned: 14 May 2008
Appointed Date: 01 July 2007
54 years old

Nominee Director
VINDEX LIMITED
Resigned: 25 April 2007
Appointed Date: 26 February 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 25 April 2007
Appointed Date: 26 February 2007

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED Events

15 Feb 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
29 Nov 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 300,000

21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Oct 2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016
11 Oct 2016
Registered office address changed from Provender House Waterloo Quay Aberdeen AB11 5BS Scotland to Provender House 1st Floor 37 Waterloo Quay Aberdeen AB11 5BS on 11 October 2016
...
... and 45 more events
01 May 2007
Director resigned
01 May 2007
Director resigned
01 May 2007
Statement of affairs
01 May 2007
Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100
26 Feb 2007
Incorporation

CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED Charges

9 June 2016
Charge code SC31 7265 0003
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Contains floating charge…
30 October 2009
Floating charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 October 2008
Bond & floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…