CARDEN (BUCHAN BRAES) LTD.

Register to unlock more data on OkredoRegister

CARDEN (BUCHAN BRAES) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413240

Incorporation date

15/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

22 Rubislaw Terrace, Aberdeen AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon16/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon10/12/2025
Previous accounting period extended from 2025-05-30 to 2025-09-30
dot icon26/02/2025
Micro company accounts made up to 2024-05-30
dot icon09/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon27/07/2022
Satisfaction of charge SC4132400002 in full
dot icon24/06/2022
Satisfaction of charge SC4132400001 in full
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon03/01/2020
Appointment of Blackadders Llp as a secretary on 2019-04-01
dot icon03/01/2020
Termination of appointment of Plenderleath Runcie Llp as a secretary on 2019-03-31
dot icon03/01/2020
Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2019-11-21
dot icon03/01/2020
Director's details changed for Mrs Hilary Anne Gilmour on 2019-11-21
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon11/06/2018
Appointment of Plenderleath Runcie Llp as a secretary on 2018-05-29
dot icon11/06/2018
Termination of appointment of Hilary Anne Gilmour as a secretary on 2018-05-29
dot icon16/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon19/12/2017
Cessation of Michael Gavin Dickson Gilmour as a person with significant control on 2017-03-28
dot icon19/12/2017
Notification of Hilary Anne Gilmour as a person with significant control on 2017-03-28
dot icon13/05/2017
Termination of appointment of Michael Gavin Dickson Gilmour as a director on 2017-03-28
dot icon06/05/2017
Appointment of Mrs Hilary Anne Gilmour as a director on 2017-04-04
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/10/2015
Registration of charge SC4132400002, created on 2015-10-26
dot icon14/10/2015
Registration of charge SC4132400001, created on 2015-10-08
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/08/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/01/2012
Appointment of Michael Gavin Dickson Gilmour as a director
dot icon16/01/2012
Appointment of John Jarvie Buchan as a director
dot icon16/01/2012
Appointment of Hilary Anne Gilmour as a secretary
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon28/12/2011
Termination of appointment of Stephen Mabbott as a director
dot icon28/12/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
318.53K
-
0.00
-
-
2022
2
204.87K
-
0.00
-
-
2022
2
204.87K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

204.87K £Descended-35.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLENDERLEATH RUNCIE LLP
Corporate Secretary
29/05/2018 - 31/03/2019
30
BLACKADDERS LLP
Corporate Secretary
01/04/2019 - Present
88
BRIAN REID LTD.
Corporate Secretary
15/12/2011 - 15/12/2011
2229
Mabbott, Stephen George
Director
15/12/2011 - 15/12/2011
3789
Gilmour, Michael Gavin Dickson
Director
15/12/2011 - 28/03/2017
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDEN (BUCHAN BRAES) LTD.

CARDEN (BUCHAN BRAES) LTD. is an(a) Active company incorporated on 15/12/2011 with the registered office located at 22 Rubislaw Terrace, Aberdeen AB10 1XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDEN (BUCHAN BRAES) LTD.?

toggle

CARDEN (BUCHAN BRAES) LTD. is currently Active. It was registered on 15/12/2011 .

Where is CARDEN (BUCHAN BRAES) LTD. located?

toggle

CARDEN (BUCHAN BRAES) LTD. is registered at 22 Rubislaw Terrace, Aberdeen AB10 1XE.

What does CARDEN (BUCHAN BRAES) LTD. do?

toggle

CARDEN (BUCHAN BRAES) LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARDEN (BUCHAN BRAES) LTD. have?

toggle

CARDEN (BUCHAN BRAES) LTD. had 2 employees in 2022.

What is the latest filing for CARDEN (BUCHAN BRAES) LTD.?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.