CARSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225532

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Carse Industrial Estate, Inverness, Inverness-Shire IV3 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon18/02/2026
Termination of appointment of Donald Macdonald Macritchie as a director on 2026-01-30
dot icon18/02/2026
Change of details for Mr David Lewis Wood as a person with significant control on 2026-01-30
dot icon18/02/2026
Cessation of Macritchie Bros. Limited as a person with significant control on 2026-01-30
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon05/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon01/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/09/2019
Change of details for Mr David Lewis Wood as a person with significant control on 2019-09-30
dot icon18/09/2019
Second filing of Confirmation Statement dated 21/11/2016
dot icon02/09/2019
Cessation of Peter James Wood as a person with significant control on 2016-04-06
dot icon02/09/2019
Notification of David Lewis Wood as a person with significant control on 2016-04-06
dot icon21/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon02/11/2018
Notification of Macritchie Bros. Limited as a person with significant control on 2016-04-06
dot icon02/11/2018
Cessation of Macrae Brothers Limited as a person with significant control on 2016-04-07
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Notification of Macrae Brothers Limited as a person with significant control on 2016-04-06
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Registration of charge SC2255320006, created on 2015-11-03
dot icon05/11/2015
Registration of charge SC2255320005, created on 2015-11-03
dot icon03/11/2015
Satisfaction of charge 1 in full
dot icon03/11/2015
Satisfaction of charge 2 in full
dot icon03/11/2015
Satisfaction of charge 3 in full
dot icon08/10/2015
Registration of charge SC2255320004, created on 2015-09-28
dot icon05/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Donald Macdonald Macritchie on 2012-12-13
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon10/12/2010
Termination of appointment of James Pearson as a secretary
dot icon01/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for David Lewis Wood on 2009-12-22
dot icon01/02/2010
Secretary's details changed for James Pearson on 2009-12-22
dot icon01/02/2010
Director's details changed for Mr Donald Macdonald Macritchie on 2009-12-22
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2008-11-21 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from rosedene business centre 2 drummond crescent inverness highland IV2 4QW
dot icon19/12/2007
Secretary resigned
dot icon10/12/2007
Return made up to 21/11/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Partic of mort/charge *
dot icon06/01/2007
Return made up to 21/11/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2005
Return made up to 21/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 21/11/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/12/2003
Return made up to 21/11/03; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Registered office changed on 10/12/02 from: 8 ardross terrace inverness highland IV3 5NW
dot icon09/12/2002
Return made up to 21/11/02; full list of members
dot icon20/04/2002
Partic of mort/charge *
dot icon19/03/2002
Partic of mort/charge *
dot icon28/02/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon06/12/2001
Ad 03/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Memorandum and Articles of Association
dot icon06/12/2001
Resolutions
dot icon21/11/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+1.23 % *

* during past year

Cash in Bank

£96,642.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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)
2022
1
492.33K
-
0.00
88.95K
-
2023
1
502.28K
-
0.00
95.47K
-
2024
1
1.32M
-
0.00
96.64K
-
2024
1
1.32M
-
0.00
96.64K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

1.32M £Ascended162.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.64K £Ascended1.23 % *

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
Macritchie, Donald Macdonald
Director
03/12/2001 - 30/01/2026
4
Wood, David Lewis
Director
03/12/2001 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARSE PROPERTIES LIMITED

CARSE PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at 1 Carse Industrial Estate, Inverness, Inverness-Shire IV3 8LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSE PROPERTIES LIMITED?

toggle

CARSE PROPERTIES LIMITED is currently Active. It was registered on 21/11/2001 .

Where is CARSE PROPERTIES LIMITED located?

toggle

CARSE PROPERTIES LIMITED is registered at 1 Carse Industrial Estate, Inverness, Inverness-Shire IV3 8LL.

What does CARSE PROPERTIES LIMITED do?

toggle

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

How many employees does CARSE PROPERTIES LIMITED have?

toggle

CARSE PROPERTIES LIMITED had 1 employees in 2024.

What is the latest filing for CARSE PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Donald Macdonald Macritchie as a director on 2026-01-30.