Background WavePink WaveYellow Wave

CARLTON GAMING LIMITED (SC223000)

CARLTON GAMING LIMITED (SC223000) is an active UK company. incorporated on 7 September 2001. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CARLTON GAMING LIMITED has been registered for 24 years. Current directors include BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin and 2 others.

Company Number
SC223000
Status
active
Type
ltd
Incorporated
7 September 2001
Age
24 years
Address
23/25 Huntly Street, Inverness, IV3 5PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin, KING, Brian Robertson, ROSS, Leslie Sutherland
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON GAMING LIMITED

CARLTON GAMING LIMITED is an active company incorporated on 7 September 2001 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CARLTON GAMING LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

SC223000

LTD Company

Age

24 Years

Incorporated 7 September 2001

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

DEMURE LIMITED
From: 1 February 2002To: 24 May 2004
RANDOTTE (NO. 505) LIMITED
From: 7 September 2001To: 1 February 2002
Contact
Address

23/25 Huntly Street Inverness, IV3 5PR,

Previous Addresses

PO Box 21 23/25 Huntly Street Inverness Inverness-Shire IV1 1LA
From: 7 September 2001To: 29 March 2024
Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ROSS, Leslie Sutherland

Active
Huntly Street, InvernessIV3 5PR
Secretary
Appointed 22 Mar 2022

BARR, Christopher Julian

Active
Huntly Street, InvernessIV3 5PR
Born July 1957
Director
Appointed 31 Jan 2002

CARTER, George Paterson

Active
Huntly Street, InvernessIV3 5PR
Born July 1954
Director
Appointed 31 Jan 2002

GIBSON, Shaun Colin

Active
Huntly Street, InvernessIV3 5PR
Born July 1970
Director
Appointed 30 Aug 2024

KING, Brian Robertson

Active
Huntly Street, InvernessIV3 5PR
Born September 1953
Director
Appointed 31 Jan 2002

ROSS, Leslie Sutherland

Active
Huntly Street, InvernessIV3 5PR
Born February 1971
Director
Appointed 22 Mar 2022

CARTER, George Paterson

Resigned
PO BOX 21, InvernessIV1 1LA
Secretary
Appointed 31 Jan 2002
Resigned 22 Mar 2022

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 07 Sept 2001
Resigned 31 Jan 2002

DOUGLAS, Derek Jack

Resigned
Esk Cottage, LasswadeEH18 1AW
Born October 1953
Director
Appointed 14 Mar 2002
Resigned 30 Sept 2008

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Director
Appointed 07 Sept 2001
Resigned 31 Jan 2002

PERRINS, Peter Leslie

Resigned
PO BOX 21, InvernessIV1 1LA
Born September 1949
Director
Appointed 31 Jan 2002
Resigned 22 Mar 2022

WATRET, Michael Kennedy

Resigned
Huntly Street, InvernessIV3 5PR
Born July 1969
Director
Appointed 22 Mar 2022
Resigned 30 Aug 2024

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

135

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
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 Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
25 August 2020
PARENT_ACCPARENT_ACC
Legacy
25 August 2020
AGREEMENT2AGREEMENT2
Legacy
25 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
3 September 2019
AGREEMENT2AGREEMENT2
Legacy
3 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2018
AAAnnual Accounts
Legacy
7 November 2018
PARENT_ACCPARENT_ACC
Legacy
7 November 2018
AGREEMENT2AGREEMENT2
Legacy
7 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
5 September 2017
AGREEMENT2AGREEMENT2
Legacy
5 September 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2015
AAAnnual Accounts
Legacy
24 September 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Legacy
4 June 2015
AGREEMENT2AGREEMENT2
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2014
AAAnnual Accounts
Legacy
19 December 2014
PARENT_ACCPARENT_ACC
Legacy
19 December 2014
AGREEMENT2AGREEMENT2
Legacy
19 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2013
AAAnnual Accounts
Legacy
21 October 2013
AGREEMENT2AGREEMENT2
Legacy
1 October 2013
PARENT_ACCPARENT_ACC
Legacy
1 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
3 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
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
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
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
Certificate Capital Cancellation Share Premium Account
22 March 2007
CERT21CERT21
Court Order
22 March 2007
OCOC
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Statement Of Affairs
27 February 2002
SASA
Legacy
27 February 2002
88(2)R88(2)R
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
410(Scot)410(Scot)
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
4 February 2002
MEM/ARTSMEM/ARTS
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
287Change of Registered Office
Legacy
31 January 2002
122122
Incorporation Company
7 September 2001
NEWINCIncorporation