Background WavePink WaveYellow Wave

CARLTON BINGO LIMITED (SC267599)

CARLTON BINGO LIMITED (SC267599) is an active UK company. incorporated on 7 May 2004. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARLTON BINGO LIMITED has been registered for 21 years. Current directors include BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin and 3 others.

Company Number
SC267599
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
23/25 Huntly Street, Inverness, IV3 5PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARR, Christopher Julian, CARTER, George Paterson, GIBSON, Shaun Colin, KING, Brian Robertson, ROSS, Leslie Sutherland, WATRET, Michael Kennedy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON BINGO LIMITED

CARLTON BINGO LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARLTON BINGO LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

SC267599

LTD Company

Age

21 Years

Incorporated 7 May 2004

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: Group 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 BINGO PLC
From: 27 May 2004To: 20 December 2010
SUNSET STRIP (NO. 3) PLC
From: 7 May 2004To: 27 May 2004
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 May 2004To: 29 March 2024
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 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 24 May 2004

CARTER, George Paterson

Active
Huntly Street, InvernessIV3 5PR
Born July 1954
Director
Appointed 24 May 2004

GIBSON, Shaun Colin

Active
Huntly Street, InvernessIV3 5PR
Born July 1970
Director
Appointed 01 Apr 2024

KING, Brian Robertson

Active
Huntly Street, InvernessIV3 5PR
Born September 1953
Director
Appointed 24 May 2004

ROSS, Leslie Sutherland

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

WATRET, Michael Kennedy

Active
Huntly Street, InvernessIV3 5PR
Born July 1969
Director
Appointed 22 Mar 2022

CARTER, George Paterson

Resigned
PO BOX 21, InvernessIV1 1LA
Secretary
Appointed 24 May 2004
Resigned 22 Mar 2022

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Nominee secretary
Appointed 07 May 2004
Resigned 24 May 2004

CALDWELL, John Macrae

Resigned
29/2 Lauriston Gardens, EdinburghEH3 9HJ
Born June 1972
Director
Appointed 07 May 2004
Resigned 24 May 2004

DOUGLAS, Derek Jack

Resigned
Esk Cottage, LasswadeEH18 1AW
Born October 1953
Director
Appointed 24 May 2004
Resigned 30 Sept 2008

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Born May 1976
Nominee director
Appointed 07 May 2004
Resigned 24 May 2004

PERRINS, Peter Leslie

Resigned
PO BOX 21, InvernessIV1 1LA
Born September 1949
Director
Appointed 24 May 2004
Resigned 22 Mar 2022

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
15 April 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 Group
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
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 Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
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 Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
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
Re Registration Memorandum Articles
20 December 2010
MARMAR
Resolution
20 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 December 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Group
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
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
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Initial
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
169169
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Statement Of Affairs
6 July 2004
SASA
Legacy
6 July 2004
88(2)R88(2)R
Legacy
16 June 2004
410(Scot)410(Scot)
Legacy
11 June 2004
123Notice of Increase in Nominal Capital
Legacy
11 June 2004
122122
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 June 2004
CERT8CERT8
Application To Commence Business
9 June 2004
117117
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2004
NEWINCIncorporation