Background WavePink WaveYellow Wave

CARLTON CLUBS LIMITED (SC123870)

CARLTON CLUBS LIMITED (SC123870) is an active UK company. incorporated on 20 March 1990. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities and 1 other business activities. CARLTON CLUBS LIMITED has been registered for 36 years. Current directors include BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin and 5 others.

Company Number
SC123870
Status
active
Type
ltd
Incorporated
20 March 1990
Age
36 years
Address
23/25 Huntly Street, Inverness, IV3 5PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin, HAZLETT, Karen Theresa, KING, Brian Robertson, MORRISON, Stephen Michael, ROSS, Leslie Sutherland, WATRET, Michael Kennedy
SIC Codes
92000, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON CLUBS LIMITED

CARLTON CLUBS LIMITED is an active company incorporated on 20 March 1990 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities and 1 other business activity. CARLTON CLUBS LIMITED was registered 36 years ago.(SIC: 92000, 93290)

Status

active

Active since 36 years ago

Company No

SC123870

LTD Company

Age

36 Years

Incorporated 20 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CARLTON CLUBS PLC
From: 4 April 1997To: 20 December 2010
CAC LEISURE PLC
From: 28 October 1991To: 4 April 1997
LEISUREBRITE LIMITED
From: 20 March 1990To: 28 October 1991
Contact
Address

23/25 Huntly Street Inverness, IV3 5PR,

Previous Addresses

P.O.Box 21 23-25 Huntly Street Inverness IV1 1LA
From: 20 March 1990To: 29 March 2024
Timeline

18 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Sept 12
Director Joined
Sept 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Oct 17
Loan Cleared
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Oct 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

ROSS, Leslie Sutherland

Active
Huntly Street, InvernessIV3 5PR
Secretary
Appointed 01 Oct 2012

BARR, Christopher Julian

Active
Huntly Street, InvernessIV3 5PR
Born July 1957
Director
Appointed 01 Apr 1997

CARTER, George Paterson

Active
Huntly Street, InvernessIV3 5PR
Born July 1954
Director
Appointed 01 Oct 1991

GIBSON, Shaun Colin

Active
Huntly Street, InvernessIV3 5PR
Born July 1970
Director
Appointed 23 Mar 2022

HAZLETT, Karen Theresa

Active
Huntly Street, InvernessIV3 5PR
Born October 1962
Director
Appointed 23 Mar 2022

KING, Brian Robertson

Active
Huntly Street, InvernessIV3 5PR
Born September 1953
Director
Appointed 01 Oct 1991

MORRISON, Stephen Michael

Active
Huntly Street, InvernessIV3 5PR
Born March 1969
Director
Appointed 23 Mar 2022

ROSS, Leslie Sutherland

Active
Huntly Street, InvernessIV3 5PR
Born February 1971
Director
Appointed 01 Oct 2012

WATRET, Michael Kennedy

Active
Huntly Street, InvernessIV3 5PR
Born July 1969
Director
Appointed 01 Oct 2012

CARTER, George Paterson

Resigned
P.O.Box 21, InvernessIV1 1LA
Secretary
Appointed 01 Oct 1991
Resigned 01 Oct 2012

MABBOTT, Lesley

Resigned
142 Queen Street, GlasgowG1 3BU
Nominee secretary
Appointed 20 Mar 1990
Resigned 23 Mar 1990

PERRINS, Peter Leslie

Resigned
Ban Croft, BeaulyIV4 7AN
Secretary
Appointed 23 Mar 1990
Resigned 01 Oct 1991

HARVEY, Reginald John

Resigned
Oakleigh, HullbridgeSS5 6LP
Born July 1950
Director
Appointed 28 Oct 1991
Resigned 23 Jan 1998

LOUGHRAY, John Forsyth

Resigned
Broomlands 26 Craigmillar Avenue, GlasgowG62 8AX
Born December 1934
Director
Appointed 01 Apr 1997
Resigned 23 Jan 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 20 Mar 1990
Resigned 23 Mar 1990

MACGREGOR, Alexander

Resigned
55 Maclean Drive, BellshillML4 2ST
Born January 1940
Director
Appointed 23 Mar 1990
Resigned 09 Mar 1994

PERRINS, Peter Leslie

Resigned
P.O.Box 21, InvernessIV1 1LA
Born September 1949
Director
Appointed 23 Mar 1990
Resigned 22 Mar 2022

WALLACE, Ian

Resigned
59 Cornwall Road, SuttonSM2 6DU
Born May 1923
Director
Appointed 28 Oct 1991
Resigned 16 Sept 1992

Persons with significant control

1

23-25 Huntly Street, InvernessIV1 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
3 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
3 April 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Legacy
23 March 2012
MG01sMG01s
Legacy
23 March 2012
MG01sMG01s
Legacy
23 March 2012
MG01sMG01s
Legacy
23 March 2012
MG01sMG01s
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
20 December 2010
CERT10CERT10
Reregistration Public To Private Company
20 December 2010
RR02RR02
Re Registration Memorandum Articles
20 December 2010
MARMAR
Resolution
20 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
410(Scot)410(Scot)
Legacy
9 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
9 June 2004
419a(Scot)419a(Scot)
Legacy
9 June 2004
419a(Scot)419a(Scot)
Legacy
9 June 2004
419a(Scot)419a(Scot)
Legacy
9 June 2004
419a(Scot)419a(Scot)
Legacy
9 June 2004
419a(Scot)419a(Scot)
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
9 March 2002
410(Scot)410(Scot)
Legacy
22 February 2002
410(Scot)410(Scot)
Legacy
21 February 2002
410(Scot)410(Scot)
Legacy
21 February 2002
410(Scot)410(Scot)
Legacy
21 February 2002
410(Scot)410(Scot)
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
410(Scot)410(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
11 February 2002
419a(Scot)419a(Scot)
Legacy
8 February 2002
155(6)b155(6)b
Legacy
8 February 2002
155(6)a155(6)a
Legacy
6 February 2002
410(Scot)410(Scot)
Legacy
6 February 2002
410(Scot)410(Scot)
Legacy
6 February 2002
410(Scot)410(Scot)
Legacy
6 February 2002
410(Scot)410(Scot)
Legacy
5 February 2002
410(Scot)410(Scot)
Certificate Re Registration Private To Public Limited Company
1 February 2002
CERT5CERT5
Legacy
1 February 2002
43(3)e43(3)e
Auditors Report
1 February 2002
AUDRAUDR
Accounts Balance Sheet
1 February 2002
BSBS
Auditors Statement
1 February 2002
AUDSAUDS
Re Registration Memorandum Articles
1 February 2002
MARMAR
Legacy
1 February 2002
43(3)43(3)
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
25 January 2002
CERT10CERT10
Re Registration Memorandum Articles
25 January 2002
MARMAR
Legacy
25 January 2002
5353
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
6 April 1998
CERT5CERT5
Miscellaneous
6 April 1998
MISCMISC
Accounts Balance Sheet
6 April 1998
BSBS
Auditors Statement
6 April 1998
AUDSAUDS
Re Registration Memorandum Articles
6 April 1998
MARMAR
Legacy
6 April 1998
43(3)43(3)
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
419a(Scot)419a(Scot)
Legacy
29 January 1998
410(Scot)410(Scot)
Legacy
27 January 1998
155(6)b155(6)b
Legacy
27 January 1998
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
19 January 1998
CERT10CERT10
Re Registration Memorandum Articles
19 January 1998
MARMAR
Legacy
19 January 1998
5353
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
123Notice of Increase in Nominal Capital
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
6 October 1992
CERT5CERT5
Legacy
30 September 1992
43(3)e43(3)e
Accounts Balance Sheet
30 September 1992
BSBS
Auditors Statement
30 September 1992
AUDSAUDS
Re Registration Memorandum Articles
30 September 1992
MARMAR
Legacy
30 September 1992
43(3)43(3)
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
30 September 1992
88(2)R88(2)R
Legacy
29 September 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
18 February 1992
363aAnnual Return
Legacy
7 February 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1991
288288
Legacy
18 October 1991
288288
Legacy
12 April 1991
363aAnnual Return
Legacy
26 September 1990
410(Scot)410(Scot)
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
288288
Legacy
11 May 1990
88(2)R88(2)R
Legacy
9 May 1990
287Change of Registered Office
Legacy
5 April 1990
224224
Incorporation Company
20 March 1990
NEWINCIncorporation