Background WavePink WaveYellow Wave

CARLTONBINGO.COM LIMITED (SC310500)

CARLTONBINGO.COM LIMITED (SC310500) is an active UK company. incorporated on 17 October 2006. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CARLTONBINGO.COM LIMITED has been registered for 19 years. Current directors include GIBSON, Shaun Colin, ROSS, Leslie Sutherland.

Company Number
SC310500
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
23/25 Huntly Street, Inverness, IV3 5PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GIBSON, Shaun Colin, ROSS, Leslie Sutherland
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTONBINGO.COM LIMITED

CARLTONBINGO.COM LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CARLTONBINGO.COM LIMITED was registered 19 years ago.(SIC: 92000)

Status

active

Active since 19 years ago

Company No

SC310500

LTD Company

Age

19 Years

Incorporated 17 October 2006

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 24 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

4 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
Contact
Address

23/25 Huntly Street Inverness, IV3 5PR,

Previous Addresses

PO Box 21 23/25 Huntly Street Inverness IV1 1LA
From: 17 October 2006To: 29 March 2024
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ROSS, Leslie Sutherland

Active
Huntly Street, InvernessIV3 5PR
Secretary
Appointed 18 Sept 2014

GIBSON, Shaun Colin

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

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 17 Oct 2006
Resigned 18 Sept 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

BARR, Christopher Julian

Resigned
PO BOX 21, InvernessIV1 1LA
Born July 1957
Director
Appointed 10 Mar 2011
Resigned 22 Mar 2022

BARR, Christopher Julian

Resigned
Mutehill, ClackmannanshireFK14 7NP
Born July 1957
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2007

BARR, Diane Rose

Resigned
PO BOX 21, InvernessIV1 1LA
Born May 1962
Director
Appointed 15 Nov 2007
Resigned 10 Mar 2011

CARTER, Fiona Helen

Resigned
PO BOX 21, InvernessIV1 1LA
Born August 1964
Director
Appointed 15 Nov 2007
Resigned 10 Mar 2011

CARTER, George Paterson

Resigned
PO BOX 21, InvernessIV1 1LA
Born July 1954
Director
Appointed 10 Mar 2011
Resigned 22 Mar 2022

CARTER, George Paterson

Resigned
Torbreck House, InvernessIV2 6DJ
Born July 1954
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2007

DOUGLAS, Derek Jack

Resigned
PO BOX 21, InvernessIV1 1LA
Born October 1953
Director
Appointed 17 Oct 2006
Resigned 22 Mar 2022

KING, Brian Robertson

Resigned
PO BOX 21, InvernessIV1 1LA
Born September 1953
Director
Appointed 10 Mar 2011
Resigned 22 Mar 2022

KING, Brian Robertson

Resigned
5 Boglily Road, KirkcaldyKY2 5NF
Born September 1953
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2007

KING, Jacqueline Anne

Resigned
PO BOX 21, InvernessIV1 1LA
Born August 1956
Director
Appointed 15 Nov 2007
Resigned 10 Mar 2011

PERRINS, Mary Philomena

Resigned
PO BOX 21, InvernessIV1 1LA
Born June 1950
Director
Appointed 15 Nov 2007
Resigned 10 Mar 2011

PERRINS, Peter Leslie

Resigned
PO BOX 21, InvernessIV1 1LA
Born September 1949
Director
Appointed 10 Mar 2011
Resigned 22 Mar 2022

PERRINS, Peter Leslie

Resigned
Wayside, InvernessIV63 6UX
Born September 1949
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2007

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

113

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
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
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
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
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 Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
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
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
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
29 March 2022
TM01Termination 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
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
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
3 September 2019
AAAnnual Accounts
Legacy
3 September 2019
PARENT_ACCPARENT_ACC
Legacy
3 September 2019
GUARANTEE2GUARANTEE2
Legacy
3 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Legacy
16 November 2018
GUARANTEE2GUARANTEE2
Legacy
7 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 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
5 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
22 September 2015
AR01AR01
Legacy
4 June 2015
AGREEMENT2AGREEMENT2
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
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 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 Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
3 September 2007
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation