CARDROSS ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARDROSS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129609

Incorporation date

28/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Craigcrook Road, Edinburgh, Lothian EH4 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon06/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon02/02/2026
Director's details changed for Carolyn Fiona Turk on 2026-02-02
dot icon23/01/2026
Change of details for Mrs Carolyn Fiona Turk as a person with significant control on 2026-01-23
dot icon24/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/02/2022
Full accounts made up to 2021-08-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/12/2021
Termination of appointment of James Stuart Buchanan as a director on 2021-12-09
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-08-31
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-08-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-08-31
dot icon20/04/2018
Full accounts made up to 2017-08-31
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon25/01/2017
Full accounts made up to 2016-08-31
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon13/05/2015
Full accounts made up to 2014-08-31
dot icon27/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-08-31
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 9
dot icon29/05/2012
Full accounts made up to 2011-08-31
dot icon09/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon23/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/02/2011
Director's details changed for Gordon David Colin Buchanan on 2011-02-23
dot icon12/04/2010
Full accounts made up to 2009-08-31
dot icon03/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/02/2010
Director's details changed for Gordon David Colin Buchanan on 2010-02-03
dot icon03/02/2010
Director's details changed for James Stuart Buchanan on 2010-02-03
dot icon03/02/2010
Director's details changed for Carolyn Fiona Turk on 2010-02-03
dot icon19/10/2009
Resolutions
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / gordon buchanan / 01/02/2009
dot icon16/04/2008
Full accounts made up to 2007-08-31
dot icon25/02/2008
Return made up to 28/01/08; full list of members
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon07/02/2007
Return made up to 28/01/07; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon05/02/2006
Return made up to 28/01/06; full list of members
dot icon04/03/2005
Return made up to 28/01/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-08-31
dot icon12/07/2004
Partic of mort/charge *
dot icon26/06/2004
Dec mort/charge *
dot icon26/06/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/04/2004
Dec mort/charge *
dot icon29/01/2004
Return made up to 28/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-08-31
dot icon12/06/2003
Ad 08/05/03--------- £ si 15566@1=15566 £ ic 310053/325619
dot icon05/02/2003
Return made up to 28/01/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-08-31
dot icon30/01/2002
Return made up to 28/01/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-08-31
dot icon29/09/2001
Registered office changed on 29/09/01 from: 2 eton terrace edinburgh lothian EH4 1QE
dot icon29/09/2001
Secretary's particulars changed;director's particulars changed
dot icon29/09/2001
Director's particulars changed
dot icon15/03/2001
Full accounts made up to 2000-08-31
dot icon23/02/2001
Return made up to 28/01/01; full list of members
dot icon03/02/2000
Return made up to 28/01/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-08-31
dot icon24/01/1999
Return made up to 28/01/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-08-31
dot icon21/05/1998
Ad 28/07/97--------- £ si 56750@1
dot icon04/02/1998
Return made up to 28/01/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-08-31
dot icon17/12/1997
Ad 20/02/92--------- £ si 99996@1
dot icon17/12/1997
Ad 27/02/94--------- £ si 102304@1
dot icon17/12/1997
Ad 28/01/91--------- £ si 1@1
dot icon17/12/1997
Ad 28/05/96--------- £ si 51000@1
dot icon21/02/1997
Return made up to 28/01/97; full list of members
dot icon01/11/1996
Full accounts made up to 1996-08-31
dot icon06/08/1996
Secretary's particulars changed;director's particulars changed
dot icon06/08/1996
Registered office changed on 06/08/96 from: 21 pentland drive edinburgh EH10 6PU
dot icon13/05/1996
Accounts for a small company made up to 1995-08-31
dot icon11/03/1996
Return made up to 28/01/96; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon23/03/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/06/1994
Partic of mort/charge *
dot icon07/06/1994
Partic of mort/charge *
dot icon07/06/1994
Partic of mort/charge *
dot icon07/06/1994
Partic of mort/charge *
dot icon07/06/1994
Partic of mort/charge *
dot icon06/05/1994
Partic of mort/charge *
dot icon06/05/1994
Partic of mort/charge *
dot icon08/04/1994
Partic of mort/charge *
dot icon07/04/1994
Accounts for a small company made up to 1993-08-31
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
£ nc 99999/500999 27/02/94
dot icon17/01/1994
Director's particulars changed
dot icon17/01/1994
Return made up to 28/01/94; full list of members
dot icon18/03/1993
Full accounts made up to 1992-08-31
dot icon19/01/1993
Return made up to 28/01/93; full list of members
dot icon19/01/1993
Nc inc already adjusted 20/12/92
dot icon19/01/1993
Resolutions
dot icon18/01/1993
Registered office changed on 18/01/93 from:\24 gilmour street alexandria dunbartonshire G83 0DB
dot icon18/01/1993
Secretary's particulars changed;director's particulars changed
dot icon05/06/1992
Full accounts made up to 1991-08-31
dot icon11/03/1992
Secretary resigned;new director appointed
dot icon11/03/1992
New secretary appointed
dot icon05/03/1992
Return made up to 28/01/92; full list of members
dot icon29/11/1991
New director appointed
dot icon23/10/1991
Accounting reference date notified as 31/08
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Memorandum and Articles of Association
dot icon27/03/1991
Certificate of change of name
dot icon25/03/1991
Registered office changed on 25/03/91 from:\24 great king street edinburgh EH3 6QN
dot icon22/03/1991
Resolutions
dot icon28/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88M
-
0.00
361.89K
-
2022
0
1.95M
-
0.00
406.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Allan Stuart
Director
19/03/1991 - Present
3
Turk, Carolyn Fiona
Director
19/03/1991 - Present
-
Buchanan, Gordon David Colin
Director
28/02/1992 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDROSS ESTATES LIMITED

CARDROSS ESTATES LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at 8 Craigcrook Road, Edinburgh, Lothian EH4 3NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDROSS ESTATES LIMITED?

toggle

CARDROSS ESTATES LIMITED is currently Active. It was registered on 28/01/1991 .

Where is CARDROSS ESTATES LIMITED located?

toggle

CARDROSS ESTATES LIMITED is registered at 8 Craigcrook Road, Edinburgh, Lothian EH4 3NQ.

What does CARDROSS ESTATES LIMITED do?

toggle

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

What is the latest filing for CARDROSS ESTATES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-28 with no updates.