Carthon Lets Limited AYRSHIRE


Carthon Lets started in year 1997 as Private Limited Company with registration number SC174700. The Carthon Lets company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ayrshire at 27 Fullarton Crescent. Postal code: KA10 6LL.

The company has 5 directors, namely Kerri H., Alastair D. and Christopher D. and others. Of them, Janette D. has been with the company the longest, being appointed on 21 April 1997 and Kerri H. has been with the company for the least time - from 1 March 2022. Currently there is one former director listed by the company - John D., who left the company on 21 April 2008. In addition, the company lists several former secretaries whose names might be found in the list below.

Carthon Lets Limited Address / Contact

Office Address 27 Fullarton Crescent
Office Address2 Troon
Town Ayrshire
Post code KA10 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174700
Date of Incorporation Mon, 21st Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Kerri H.

Position: Director

Appointed: 01 March 2022

Alastair D.

Position: Director

Appointed: 12 December 2019

Christopher D.

Position: Director

Appointed: 12 December 2019

Iona D.

Position: Director

Appointed: 12 December 2019

Janette D.

Position: Director

Appointed: 21 April 1997

John D.

Position: Secretary

Appointed: 04 November 2003

Resigned: 23 May 2008

Kidstons & Co Solicitors

Position: Corporate Director

Appointed: 21 April 1997

Resigned: 21 April 1997

John D.

Position: Director

Appointed: 21 April 1997

Resigned: 21 April 2008

Messrs Kidstons And Co

Position: Corporate Secretary

Appointed: 21 April 1997

Resigned: 28 April 1997

Janette D.

Position: Secretary

Appointed: 21 April 1997

Resigned: 04 November 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Janette D. The abovementioned PSC and has 75,01-100% shares.

Janette D.

Notified on 1 November 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets19 6964 82261 042229 300216 674
Net Assets Liabilities77 020153 455161 086217 952250 287
Other
Average Number Employees During Period14455
Creditors213 625237 184248 300271 175273 102
Fixed Assets371 016471 212475 353372 622338 207
Net Current Assets Liabilities193 929232 362187 25841 87556 428
Total Assets Less Current Liabilities177 087238 850288 095330 747281 779

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements