Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CARMYLLIE PILOT COMPANY LIMITED
Company Information for

THE CARMYLLIE PILOT COMPANY LIMITED

53 Denview Road, Potterton, Aberdeen, ABERDEENSHIRE, AB23 8ZL,
Company Registration Number
SC206590
Private Limited Company
Active

Company Overview

About The Carmyllie Pilot Company Ltd
THE CARMYLLIE PILOT COMPANY LIMITED was founded on 2000-04-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". The Carmyllie Pilot Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CARMYLLIE PILOT COMPANY LIMITED
 
Legal Registered Office
53 Denview Road
Potterton
Aberdeen
ABERDEENSHIRE
AB23 8ZL
Other companies in AB23
 
Filing Information
Company Number SC206590
Company ID Number SC206590
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 21:07:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE CARMYLLIE PILOT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN HOPLEY
Company Secretary 2000-06-22
IAN HOPLEY
Director 2000-06-22
WILLIAM MAXWELL
Director 2000-06-22
IAIN ANDREW HAMILTON SMITH
Director 2000-06-22
ROBIN JOHN CHARLES TAYLOR
Director 2000-06-22
JOHN ALEXANDER YULE
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MESSRS THORNTONS WS
Nominated Secretary 2000-04-26 2000-06-22
JOHN DAVID FRASER
Director 2000-06-22 2000-06-22
IAIN HENDERSON HUTCHESON
Nominated Director 2000-04-26 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HOPLEY SKYBIRD TELECOMS LTD Director 2013-04-05 CURRENT 2013-04-05 Active - Proposal to Strike off
WILLIAM MAXWELL ANEMOI LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation
WILLIAM MAXWELL FREELANCE EURO SERVICES (MMCCCXX) LIMITED Director 2006-11-01 CURRENT 2006-10-16 Active - Proposal to Strike off
ROBIN JOHN CHARLES TAYLOR ACTAEON ENGINEERING SERVICES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-22SH0107/09/22 STATEMENT OF CAPITAL GBP 95
2022-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES LIGHTOWLER
2021-10-23AP01DIRECTOR APPOINTED MR NATHAN JAMES LIGHTOWLER
2021-10-23PSC07CESSATION OF JOHN ALEXANDER YULE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER YULE
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28CH01Director's details changed for John Alexander Yule on 2019-12-28
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-05-03SH0129/04/19 STATEMENT OF CAPITAL GBP 70
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 55
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 55
2016-05-02AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 55
2015-05-13AR0126/04/15 ANNUAL RETURN FULL LIST
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 55
2014-05-19AR0126/04/14 ANNUAL RETURN FULL LIST
2013-12-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-23AR0126/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AR0126/04/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-24AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-24AD03Register(s) moved to registered inspection location
2010-05-22AD02Register inspection address has been changed
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER YULE / 26/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN CHARLES TAYLOR / 26/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW HAMILTON SMITH / 26/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAXWELL / 26/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOPLEY / 26/04/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HOPLEY / 16/12/2008
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 6 NINIAN PLACE PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4QW
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HOPLEY / 16/12/2006
2008-05-12363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-01363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-17363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-17363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-09-13SRES01ALTER MEMORANDUM 22/06/00
2000-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-13SRES01ADOPT ARTICLES 22/06/00
2000-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/00
2000-09-13SRES13RECLASS + REDESIGNATION 22/06/00
2000-09-02287REGISTERED OFFICE CHANGED ON 02/09/00 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU
2000-07-2588(2)RAD 22/06/00--------- £ SI 49@1=49 £ IC 6/55
2000-07-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-06-3088(2)RAD 22/06/00--------- £ SI 5@1=5 £ IC 1/6
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bSECRETARY RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-19CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.315) LIMITED CERTIFICATE ISSUED ON 20/06/00
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CARMYLLIE PILOT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CARMYLLIE PILOT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CARMYLLIE PILOT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-04-30

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 THE CARMYLLIE PILOT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE CARMYLLIE PILOT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARMYLLIE PILOT COMPANY LIMITED
Trademarks
We have not found any records of THE CARMYLLIE PILOT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARMYLLIE PILOT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE CARMYLLIE PILOT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE CARMYLLIE PILOT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CARMYLLIE PILOT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CARMYLLIE PILOT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB23 8ZL