CARNBROE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARNBROE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311180

Incorporation date

30/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon01/04/2026
Registration of charge SC3111800037, created on 2026-03-26
dot icon01/04/2026
Registration of charge SC3111800038, created on 2026-03-26
dot icon11/03/2026
Registration of charge SC3111800033, created on 2026-03-05
dot icon11/03/2026
Registration of charge SC3111800034, created on 2026-03-05
dot icon11/03/2026
Registration of charge SC3111800035, created on 2026-03-06
dot icon11/03/2026
Registration of charge SC3111800036, created on 2026-03-06
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/03/2025
Registration of charge SC3111800031, created on 2025-03-19
dot icon21/03/2025
Registration of charge SC3111800032, created on 2025-03-19
dot icon08/11/2024
Registration of charge SC3111800030, created on 2024-11-04
dot icon07/11/2024
Registration of charge SC3111800029, created on 2024-11-04
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/11/2023
Satisfaction of charge SC3111800007 in full
dot icon15/11/2023
Satisfaction of charge SC3111800012 in full
dot icon15/11/2023
Satisfaction of charge SC3111800013 in full
dot icon15/11/2023
Satisfaction of charge SC3111800014 in full
dot icon15/11/2023
Satisfaction of charge SC3111800015 in full
dot icon15/11/2023
Satisfaction of charge SC3111800016 in full
dot icon15/11/2023
Satisfaction of charge SC3111800017 in full
dot icon15/11/2023
Satisfaction of charge SC3111800018 in full
dot icon15/11/2023
Satisfaction of charge SC3111800020 in full
dot icon15/11/2023
Satisfaction of charge SC3111800019 in full
dot icon15/11/2023
Satisfaction of charge SC3111800021 in full
dot icon15/11/2023
Satisfaction of charge SC3111800023 in full
dot icon15/11/2023
Satisfaction of charge SC3111800022 in full
dot icon15/11/2023
Satisfaction of charge SC3111800024 in full
dot icon15/11/2023
Satisfaction of charge SC3111800025 in full
dot icon15/11/2023
Satisfaction of charge SC3111800026 in full
dot icon06/11/2023
Appointment of Mrs Lisa Murphy as a director on 2023-11-06
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/06/2023
Registration of charge SC3111800028, created on 2023-06-15
dot icon21/06/2023
Satisfaction of charge SC3111800011 in full
dot icon16/06/2023
Registration of charge SC3111800027, created on 2023-06-14
dot icon22/05/2023
Termination of appointment of James Gaffney as a director on 2023-05-22
dot icon22/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/02/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon29/01/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon11/01/2023
Appointment of James Gaffney as a director on 2023-01-10
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon15/07/2022
Amended total exemption full accounts made up to 2020-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2021
Registration of charge SC3111800026, created on 2021-09-02
dot icon06/01/2021
Registration of charge SC3111800025, created on 2020-12-24
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon21/08/2020
Registration of charge SC3111800024, created on 2020-08-19
dot icon06/03/2020
Registration of charge SC3111800023, created on 2020-03-03
dot icon12/12/2019
Registration of charge SC3111800022, created on 2019-12-09
dot icon10/12/2019
Satisfaction of charge SC3111800003 in full
dot icon06/12/2019
Registration of charge SC3111800021, created on 2019-12-05
dot icon26/11/2019
Satisfaction of charge 2 in full
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/11/2019
Registration of charge SC3111800020, created on 2019-11-08
dot icon11/11/2019
Satisfaction of charge SC3111800004 in full
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon08/11/2019
Satisfaction of charge SC3111800006 in full
dot icon06/11/2019
Satisfaction of charge SC3111800005 in full
dot icon06/11/2019
Satisfaction of charge SC3111800010 in full
dot icon06/11/2019
Satisfaction of charge SC3111800009 in full
dot icon06/11/2019
Satisfaction of charge SC3111800008 in full
dot icon30/10/2019
Registration of charge SC3111800013, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800014, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800015, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800016, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800017, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800018, created on 2019-10-29
dot icon30/10/2019
Registration of charge SC3111800019, created on 2019-10-29
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2019
Amended micro company accounts made up to 2017-10-31
dot icon12/04/2019
Registered office address changed from , C/O Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2019-04-12
dot icon20/02/2019
Registration of charge SC3111800012, created on 2019-02-15
dot icon14/02/2019
Registration of charge SC3111800011, created on 2019-02-11
dot icon14/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/06/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon09/06/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon13/04/2017
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/06/2016
Registration of charge SC3111800008, created on 2016-06-07
dot icon14/06/2016
Registration of charge SC3111800010, created on 2016-06-07
dot icon14/06/2016
Registration of charge SC3111800009, created on 2016-06-07
dot icon10/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/05/2015
Registration of charge SC3111800007, created on 2015-05-21
dot icon20/04/2015
Registration of charge SC3111800006, created on 2015-04-03
dot icon12/01/2015
Appointment of Mr James Gerard Gaffney as a director on 2014-12-18
dot icon12/01/2015
Termination of appointment of James Gerrard Gaffney as a director on 2014-12-18
dot icon18/12/2014
Director's details changed for Mr James Christopher Gaffney on 2014-12-18
dot icon07/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/09/2014
Registration of charge SC3111800005, created on 2014-09-17
dot icon26/08/2014
Registration of charge SC3111800004, created on 2014-08-19
dot icon10/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/06/2014
Registration of charge 3111800003
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon04/03/2014
Registered office address changed from , 2 - 18, Glasgow Road Blantyre, Glasgow, G72 0JZ, United Kingdom on 2014-03-04
dot icon28/02/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
Registered office address changed from , 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR, United Kingdom on 2012-10-30
dot icon25/09/2012
Termination of appointment of Anglia Secretaries Ltd as a secretary
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Termination of appointment of James Gaffney as a director
dot icon15/12/2009
Appointment of Mr James Christopher Gaffney as a director
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Anglia Secretaries Ltd on 2009-10-30
dot icon16/11/2009
Director's details changed for Mr James Gerard Gaffney on 2009-10-30
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon27/03/2008
Duplicate mortgage certificatecharge no:1
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Registered office changed on 06/03/2008 from, west gogar, blairlogie, stirling, stirlingshire, FK9 5QB
dot icon06/03/2008
Appointment terminated director malcolm snowie
dot icon26/11/2007
Return made up to 30/10/07; full list of members
dot icon26/11/2007
Secretary's particulars changed
dot icon30/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-58.76 % *

* during past year

Cash in Bank

£40,534.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.07M
-
0.00
98.28K
-
2022
1
10.03M
-
0.00
40.53K
-
2022
1
10.03M
-
0.00
40.53K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.03M £Ascended24.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.53K £Descended-58.76 % *

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
Gaffney, James
Director
18/12/2014 - Present
33
Murphy, Lisa
Director
06/11/2023 - Present
-
Gaffney, James
Director
10/01/2023 - 22/05/2023
5

Persons with Significant Control

1
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 CARNBROE ESTATES LIMITED

CARNBROE ESTATES LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNBROE ESTATES LIMITED?

toggle

CARNBROE ESTATES LIMITED is currently Active. It was registered on 30/10/2006 .

Where is CARNBROE ESTATES LIMITED located?

toggle

CARNBROE ESTATES LIMITED is registered at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does CARNBROE ESTATES LIMITED do?

toggle

CARNBROE ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARNBROE ESTATES LIMITED have?

toggle

CARNBROE ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for CARNBROE ESTATES LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge SC3111800037, created on 2026-03-26.