Company Information for CARLOS PROPERTIES LIMITED
C/O 70 VICTORIA ROAD, ABERDEEN, AB11 9DS,
|
Company Registration Number
SC257412
Private Limited Company
Active |
Company Name | |
---|---|
CARLOS PROPERTIES LIMITED | |
Legal Registered Office | |
C/O 70 VICTORIA ROAD ABERDEEN AB11 9DS Other companies in AB12 | |
Company Number | SC257412 | |
---|---|---|
Company ID Number | SC257412 | |
Date formed | 2003-10-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 11:36:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARLOS PROPERTIES LLC | 1065 SENATOR KEATING BLVD. MONROE ROCHESTER NEW YORK 14618 | Active | Company formed on the 2013-05-31 | |
CARLOS PROPERTIES, INC. | 2616 ASH CREEK ST. MESQUITE Texas 75181 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-01-15 | |
CARLOS PROPERTIES, LLC | 14964 SHERWOOD DR - STRONGSVILLE OH 44149 | Active | Company formed on the 2007-01-30 | |
CARLOS PROPERTIES, INC. | 90 EDGEWATER DRIVE CORAL GABLES FL 33133 | Active | Company formed on the 2000-11-06 | |
CARLOS PROPERTIES, LTD. | 90 EDGEWATER DRIVE CORAL GABLES FL 33133 | Active | Company formed on the 2000-11-06 | |
CARLOS PROPERTIES (LEEDS) LIMITED | 45 CLIFFE PARK CRESCENT LEEDS WEST YORKSHIRE LS12 4XA | Active | Company formed on the 2017-10-10 | |
CARLOS PROPERTIES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
KHALID MEHMOOD AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & P (NOMINEES) LIMITED |
Company Secretary | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 18/01/23 FROM 236 Abbotswell Crescent Aberdeen Grampian AB12 3JT | ||
Unaudited abridged accounts made up to 2021-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MEHMOOD AHMED | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2574120013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2574120014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2574120012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2574120011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2574120010 | |
CH01 | Director's details changed for Mr Khalid Mahmood Ahmed on 2013-11-28 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED | |
363a | RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / C & P (NOMINEES) LIMITED / 01/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY THE GRANT SMITH LAW PRACTICE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 252 UNION STREET ABERDEEN AB10 1TN | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLOS PROPERTIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |