CARDEN STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CARDEN STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118381

Incorporation date

06/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Rubislaw Terrace, Aberdeen, AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon19/08/2025
Secretary's details changed for Blackadders Llp on 2024-11-04
dot icon07/08/2025
Satisfaction of charge 5 in full
dot icon07/08/2025
Satisfaction of charge 2 in full
dot icon07/08/2025
Satisfaction of charge 3 in full
dot icon05/08/2025
Satisfaction of charge 1 in full
dot icon16/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Director's details changed for Mrs Hilary Anne Gilmour on 2024-05-08
dot icon18/06/2024
Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2024-05-08
dot icon18/06/2024
Director's details changed for Mr John Jarvie Buchan on 2024-06-18
dot icon18/06/2024
Change of details for Mr John Jarvie Buchan as a person with significant control on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon11/06/2020
Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2020-06-10
dot icon11/06/2020
Director's details changed for Mrs Hilary Anne Gilmour on 2020-06-10
dot icon13/01/2020
Satisfaction of charge 7 in full
dot icon13/01/2020
Satisfaction of charge 8 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Appointment of Blackadders Llp as a secretary on 2019-06-06
dot icon06/06/2019
Termination of appointment of Plenderleath Runcie Llp as a secretary on 2019-06-06
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon12/06/2018
Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2017-03-28
dot icon12/06/2018
Notification of John Jarvie Buchan as a person with significant control on 2016-05-11
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 icon30/04/2018
Total exemption full accounts made up to 2017-05-30
dot icon22/02/2018
Previous accounting period shortened from 2017-05-29 to 2017-05-28
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-05-30
dot icon03/05/2017
Termination of appointment of Michael Gavin Dickson Gilmour as a director on 2017-03-28
dot icon25/04/2017
Appointment of Mrs Hilary Anne Gilmour as a director on 2017-04-04
dot icon27/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon01/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon22/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon30/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon28/03/2013
Accounts for a small company made up to 2012-05-31
dot icon04/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-05-31
dot icon10/08/2011
Accounts for a small company made up to 2010-05-31
dot icon21/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/04/2010
Resolutions
dot icon12/04/2010
Resolutions
dot icon25/06/2009
Return made up to 06/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 06/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/07/2007
Return made up to 06/06/07; no change of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/06/2006
Return made up to 06/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 06/06/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 06/06/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/07/2003
Return made up to 06/06/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-05-31
dot icon27/06/2002
Return made up to 06/06/02; full list of members
dot icon30/03/2002
Accounts for a small company made up to 2001-05-31
dot icon09/07/2001
Return made up to 06/06/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 06/06/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon13/10/1999
Partic of mort/charge *
dot icon13/10/1999
Partic of mort/charge *
dot icon07/07/1999
Return made up to 06/06/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed
dot icon07/01/1999
Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF
dot icon26/06/1998
Return made up to 06/06/98; no change of members
dot icon20/04/1998
Partic of mort/charge *
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon12/06/1997
Return made up to 06/06/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/06/1996
Return made up to 06/06/96; no change of members
dot icon18/03/1996
Registered office changed on 18/03/96 from: 29 high street banchory AB3 3TD
dot icon07/03/1996
Full accounts made up to 1995-05-31
dot icon19/12/1995
Partic of mort/charge *
dot icon15/12/1995
Return made up to 06/06/95; no change of members; amend
dot icon04/10/1995
Full accounts made up to 1994-12-05
dot icon20/06/1995
Return made up to 06/06/95; no change of members
dot icon01/03/1995
Accounting reference date shortened from 05/12 to 31/05
dot icon19/01/1995
Return made up to 06/06/94; full list of members
dot icon17/01/1995
Return made up to 06/06/92; full list of members
dot icon17/01/1995
Return made up to 06/06/93; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1993-12-05
dot icon20/12/1993
Partic of mort/charge *
dot icon05/10/1993
Accounts for a small company made up to 1992-12-05
dot icon26/10/1992
Full accounts made up to 1991-12-05
dot icon26/10/1992
Accounting reference date shortened from 05/06 to 05/12
dot icon29/08/1991
Full accounts made up to 1990-12-05
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Ad 01/08/91--------- £ si 100@1=100 £ ic 100/200
dot icon09/08/1991
Ad 06/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1990
Partic of mort/charge 8566
dot icon19/07/1990
Accounting reference date shortened from 31/03 to 05/06
dot icon07/11/1989
Partic of mort/charge 12664
dot icon10/07/1989
Registered office changed on 10/07/89 from: 142 queen street glasgow G1 3BU
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-51.59 % *

* during past year

Cash in Bank

£162,278.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.98M
-
0.00
483.16K
-
2022
0
3.90M
-
0.00
335.25K
-
2023
0
3.91M
-
0.00
162.28K
-
2023
0
3.91M
-
0.00
162.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.91M £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.28K £Descended-51.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKADDERS LLP
Corporate Secretary
06/06/2019 - Present
88
Gilmour, Hilary Anne
Director
04/04/2017 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDEN STUDIOS LIMITED

CARDEN STUDIOS LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at 22 Rubislaw Terrace, Aberdeen, AB10 1XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDEN STUDIOS LIMITED?

toggle

CARDEN STUDIOS LIMITED is currently Active. It was registered on 06/06/1989 .

Where is CARDEN STUDIOS LIMITED located?

toggle

CARDEN STUDIOS LIMITED is registered at 22 Rubislaw Terrace, Aberdeen, AB10 1XE.

What does CARDEN STUDIOS LIMITED do?

toggle

CARDEN STUDIOS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARDEN STUDIOS LIMITED?

toggle

The latest filing was on 19/08/2025: Secretary's details changed for Blackadders Llp on 2024-11-04.