CARLTON CINEMAS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1LA
Company number SC151509
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address PO BOX 21, 23/25 HUNTLY STREET, INVERNESS, IV1 1LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 27 March 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 29 March 2015. The most likely internet sites of CARLTON CINEMAS LIMITED are www.carltoncinemas.co.uk, and www.carlton-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Carlton Cinemas Limited is a Private Limited Company. The company registration number is SC151509. Carlton Cinemas Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of Carlton Cinemas Limited is Po Box 21 23 25 Huntly Street Inverness Iv1 1la. . CARTER, George Paterson is a Secretary of the company. BARR, Christopher Julian is a Director of the company. CARTER, George Paterson is a Director of the company. KING, Brian Robertson is a Director of the company. PERRINS, Peter Leslie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARTER, George Paterson
Appointed Date: 20 June 1994

Director
BARR, Christopher Julian
Appointed Date: 23 January 1998
68 years old

Director
CARTER, George Paterson
Appointed Date: 20 June 1994
71 years old

Director
KING, Brian Robertson
Appointed Date: 23 January 1998
72 years old

Director
PERRINS, Peter Leslie
Appointed Date: 20 June 1994
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Persons With Significant Control

Carlton Clubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON CINEMAS LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 27 March 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 29 March 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

26 Sep 2014
Accounts for a dormant company made up to 30 March 2014
...
... and 53 more events
17 Feb 1995
Accounting reference date notified as 26/03

21 Jun 1994
Secretary resigned;new secretary appointed;new director appointed
21 Jun 1994
Director resigned;new director appointed

20 Jun 1994
Registered office changed on 20/06/94 from: 24 great king street edinburgh EH3 6QN

20 Jun 1994
Incorporation