Background WavePink WaveYellow Wave

CARLISLE & COLLINS LIMITED (SC236975)

CARLISLE & COLLINS LIMITED (SC236975) is an active UK company. incorporated on 18 September 2002. with registered office in Peebles. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CARLISLE & COLLINS LIMITED has been registered for 23 years. Current directors include TERRAS, Sandra Margaret Anne.

Company Number
SC236975
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
7 Cherry Court, Peebles, EH45 9BU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
TERRAS, Sandra Margaret Anne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE & COLLINS LIMITED

CARLISLE & COLLINS LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Peebles. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CARLISLE & COLLINS LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

SC236975

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

DAVID B CARLISLE & COMPANY LIMITED
From: 18 September 2002To: 9 March 2012
Contact
Address

7 Cherry Court Cavalry Park Peebles, EH45 9BU,

Previous Addresses

6a Elm Court Cavalry Park Peebles EH45 9BU
From: 14 January 2014To: 7 March 2018
C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX
From: 25 November 2013To: 14 January 2014
5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom
From: 18 September 2002To: 25 November 2013
Timeline

4 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Dec 11
Director Left
Nov 13
Director Left
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TERRAS, James Penman

Active
Cherry Court, PeeblesEH45 9BU
Secretary
Appointed 16 Feb 2015

TERRAS, Sandra Margaret Anne

Active
Cherry Court, PeeblesEH45 9BU
Born February 1962
Director
Appointed 28 Feb 2009

CARLISLE, Lynda

Resigned
Tyneside, East LothianEH35 5NJ
Secretary
Appointed 18 Sept 2002
Resigned 28 Feb 2009

TERRAS, Sandra Margaret Anne

Resigned
Croft Terrace, SelkirkTD7 4LX
Secretary
Appointed 28 Feb 2009
Resigned 16 Feb 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 18 Sept 2002

CARLISLE, David Burns

Resigned
Elm Court, PeeblesEH45 9BU
Born June 1949
Director
Appointed 18 Sept 2002
Resigned 16 Feb 2015

CARLISLE, Lynda

Resigned
Tyneside, East LothianEH35 5NJ
Born September 1950
Director
Appointed 18 Sept 2002
Resigned 28 Feb 2009

RUSSELL, Janice

Resigned
Straiton View, LoanheadEH20 9QZ
Born July 1959
Director
Appointed 01 Nov 2011
Resigned 25 Nov 2013

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Sept 2002
Resigned 18 Sept 2002

Persons with significant control

1

Mrs Sandra Margaret Anne Terras

Active
Cherry Court, PeeblesEH45 9BU
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
88(2)R88(2)R
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation