CARESTON PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CARESTON PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151964

Incorporation date

14/07/1994

Size

Dormant

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon26/01/2026
Termination of appointment of John Michael Greene Blair as a director on 2026-01-24
dot icon07/10/2025
Registered office address changed from The Manse Careston Brechin DD9 6SA Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on 2025-10-07
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon03/07/2024
Director's details changed for Mr James Shaw Campbell Adamson on 2022-09-07
dot icon23/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/11/2022
Registered office address changed from Careston Castle Brechin Tayside DD9 6RT to The Manse Careston Brechin DD9 6SA on 2022-11-15
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon21/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon21/03/2018
Satisfaction of charge 3 in full
dot icon21/03/2018
Satisfaction of charge 1 in full
dot icon29/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2014-08-01
dot icon05/12/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/08/2013
Register inspection address has been changed
dot icon02/08/2013
Register(s) moved to registered inspection location
dot icon02/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/08/2012
Director's details changed for Mr John Michael Greene Blair on 2012-07-27
dot icon02/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Thorntons Law Llp as a secretary
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/08/2009
Return made up to 14/07/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/08/2008
Return made up to 14/07/08; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon16/07/2007
Secretary's particulars changed
dot icon09/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon19/07/2006
Return made up to 14/07/06; full list of members
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon20/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/09/2005
Return made up to 14/07/05; full list of members
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon05/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon15/07/2004
Return made up to 14/07/04; full list of members
dot icon10/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon25/07/2003
Return made up to 14/07/03; full list of members
dot icon25/07/2003
Director resigned
dot icon30/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon03/07/2002
Return made up to 14/07/02; full list of members
dot icon21/09/2001
Full accounts made up to 2001-04-30
dot icon23/07/2001
Return made up to 14/07/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon02/08/2000
Return made up to 14/07/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-30
dot icon14/09/1999
Return made up to 14/07/99; no change of members
dot icon26/10/1998
Full accounts made up to 1998-04-30
dot icon15/07/1998
Return made up to 14/07/98; full list of members
dot icon11/09/1997
Full accounts made up to 1997-04-30
dot icon19/08/1997
Return made up to 14/07/97; no change of members
dot icon08/04/1997
Partic of mort/charge *
dot icon19/12/1996
Full accounts made up to 1996-04-30
dot icon07/08/1996
Return made up to 14/07/96; no change of members
dot icon13/06/1996
Partic of mort/charge *
dot icon01/04/1996
New director appointed
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon19/02/1996
Director resigned
dot icon16/08/1995
Partic of mort/charge *
dot icon13/07/1995
Return made up to 14/07/95; full list of members
dot icon07/11/1994
Memorandum and Articles of Association
dot icon07/11/1994
Resolutions
dot icon02/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Registered office changed on 02/11/94 from: stewart chambers 40 castle street dundee angus DD1 3AQ
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Accounting reference date notified as 30/04
dot icon01/11/1994
New director appointed
dot icon17/10/1994
Certificate of change of name
dot icon14/07/1994
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
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, James Shaw Campbell
Director
18/10/1994 - Present
6
Blair, John Michael Greene
Director
18/10/1994 - 24/01/2026
14

Persons with Significant Control

0

No PSC data available.

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 CARESTON PROPERTIES LTD.

CARESTON PROPERTIES LTD. is an(a) Active company incorporated on 14/07/1994 with the registered office located at 5 Atholl Crescent, Edinburgh EH3 8EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARESTON PROPERTIES LTD.?

toggle

CARESTON PROPERTIES LTD. is currently Active. It was registered on 14/07/1994 .

Where is CARESTON PROPERTIES LTD. located?

toggle

CARESTON PROPERTIES LTD. is registered at 5 Atholl Crescent, Edinburgh EH3 8EJ.

What does CARESTON PROPERTIES LTD. do?

toggle

CARESTON PROPERTIES LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARESTON PROPERTIES LTD.?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.