Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carlton Resource Solutions Limited
Carlton Resource Solutions Limited is a dissolved company incorporated on 19 November 1982 with the registered office located in Glasgow, City of Glasgow. Carlton Resource Solutions Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 February 2021
(4 years ago)
Was
38 years old
at the time of dissolution
Following
liquidation
Company No
SC080938
Private limited company
Scottish Company
Age
42 years
Incorporated
19 November 1982
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carlton Resource Solutions Limited
Contact
Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Same address for the past
9 years
Companies in G1 2PP
Telephone
Unreported
Email
Available in Endole App
Website
Carltonrs.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Andrew Scott Macdonald
Director • British • Lives in Jersey • Born in Sep 1946
Kevin Riley
Director • Managing Director • British • Lives in UK • Born in May 1971
Pinsent Masons Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Univar Solutions UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Koppers UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Speedy Hire (UK) Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Safran Seats GB Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Onesubsea Angola Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Dorman Smith Switchgear Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Premier Garage (Southgate) Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
£1.35M
Increased by £398K (+42%)
Turnover
£26.41M
Increased by £2.92M (+12%)
Employees
271
Increased by 8 (+3%)
Total Assets
£6.03M
Increased by £646K (+12%)
Total Liabilities
-£5.72M
Increased by £818K (+17%)
Net Assets
£313K
Decreased by £172K (-35%)
Debt Ratio (%)
95%
Increased by 3.82% (+4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 9 Feb 2021
Wind Up Notice
9 Years Ago on 9 May 2016
Court Order to Wind Up
9 Years Ago on 9 May 2016
Registered Address Changed
9 Years Ago on 9 May 2016
Confirmation Submitted
10 Years Ago on 16 Jul 2015
Kevin Riley Details Changed
10 Years Ago on 14 Jul 2015
Full Accounts Submitted
10 Years Ago on 6 May 2015
Andrew Scott Macdonald Details Changed
10 Years Ago on 1 Apr 2015
Registered Address Changed
10 Years Ago on 26 Feb 2015
Pinsent Masons Secretarial Limited Appointed
10 Years Ago on 12 Feb 2015
Get Alerts
Get Credit Report
Discover Carlton Resource Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Feb 2021
Submitted on 9 Nov 2020
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 May 2016
Submitted on 9 May 2016
Court order notice of winding up
Submitted on 9 May 2016
Notice of winding up order
Submitted on 9 May 2016
Appointment of a provisional liquidator
Submitted on 18 Apr 2016
Annual return made up to 16 July 2015 with full list of shareholders
Submitted on 16 Jul 2015
Director's details changed for Kevin Riley on 14 July 2015
Submitted on 14 Jul 2015
Director's details changed for Andrew Scott Macdonald on 1 April 2015
Submitted on 29 Jun 2015
Full accounts made up to 30 June 2014
Submitted on 6 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs