CARRIE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARRIE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250172

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

57-59 High Street, Dunblane, Perthshire FK15 0EECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon01/06/2022
Change of details for Mrs. Lorna Jane Davidson as a person with significant control on 2022-05-28
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/06/2017
Register inspection address has been changed from Mrs. Lorna J. Davidson 5 Leighton Court Dunblane Perthshire FK15 0ED Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon01/06/2016
Register inspection address has been changed from C/O Mr. John C. Davidson 1 Argyle Park Dunblane Perthshire FK15 9DZ Scotland to Mrs. Lorna J. Davidson 5 Leighton Court Dunblane Perthshire FK15 0ED
dot icon19/04/2016
Termination of appointment of John Charles Davidson as a director on 2016-04-19
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mrs. Lorna Jane Davidson on 2012-06-26
dot icon25/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Appointment of Mrs. Lorna Jane Davidson as a director
dot icon03/04/2012
Termination of appointment of Callum Davidson as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon06/06/2011
Director's details changed for Callum Iain Davidson on 2011-05-28
dot icon06/06/2011
Director's details changed for John Charles Davidson on 2011-05-28
dot icon06/06/2011
Register inspection address has been changed
dot icon06/06/2011
Secretary's details changed for Lorna Jane Davidson on 2011-05-28
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2010
Director's details changed for Callum Iain Davidson on 2010-05-28
dot icon28/05/2010
Director's details changed for John Charles Davidson on 2010-05-28
dot icon20/07/2009
Return made up to 28/05/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 17/06/2009 from, stannergate house, 41 dundee road west, broughty ferry, dundee, DD5 1NB
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 28/05/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 28/05/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Partic of mort/charge *
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 28/05/05; full list of members
dot icon26/05/2005
Partic of mort/charge *
dot icon20/04/2005
Secretary's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon23/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 28/05/04; full list of members
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Ad 02/06/03--------- £ si 54@1=54 £ ic 46/100
dot icon21/07/2003
Ad 02/06/03--------- £ si 45@1=45 £ ic 1/46
dot icon21/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
Director resigned
dot icon28/05/2003
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
123.26K
-
0.00
3.53K
-
2022
1
116.61K
-
0.00
3.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
28/05/2003 - 28/05/2003
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
28/05/2003 - 28/05/2003
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
28/05/2003 - 28/05/2003
1220
Mrs. Lorna Jane Davidson
Director
03/04/2012 - Present
-
Davidson, Lorna Jane
Secretary
02/06/2003 - Present
-

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+
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 CARRIE PROPERTIES LIMITED

CARRIE PROPERTIES LIMITED is an(a) Active company incorporated on 28/05/2003 with the registered office located at 57-59 High Street, Dunblane, Perthshire FK15 0EE. There are currently 2 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 CARRIE PROPERTIES LIMITED?

toggle

CARRIE PROPERTIES LIMITED is currently Active. It was registered on 28/05/2003 .

Where is CARRIE PROPERTIES LIMITED located?

toggle

CARRIE PROPERTIES LIMITED is registered at 57-59 High Street, Dunblane, Perthshire FK15 0EE.

What does CARRIE PROPERTIES LIMITED do?

toggle

CARRIE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARRIE PROPERTIES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.