CART PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CART PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC602566

Incorporation date

13/07/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2018)
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon04/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon08/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-08
dot icon08/05/2025
Director's details changed for Miss Izabela Maria Jancik on 2025-05-02
dot icon27/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon08/01/2024
Registered office address changed from Tulloch Whin Newtonairds Dumfries DG2 0JL United Kingdom to 272 Bath Street Glasgow G2 4JR on 2024-01-08
dot icon27/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-07-31
dot icon02/08/2023
Registration of charge SC6025660011, created on 2023-07-24
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/05/2022
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to Tulloch Whin Newtonairds Dumfries DG2 0JL on 2022-05-26
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/03/2022
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2022-03-09
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon21/08/2021
Registration of charge SC6025660010, created on 2021-08-17
dot icon23/06/2021
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23
dot icon23/12/2020
Registration of charge SC6025660009, created on 2020-12-18
dot icon08/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon06/11/2020
Registration of charge SC6025660008, created on 2020-10-28
dot icon12/03/2020
Registration of charge SC6025660006, created on 2020-02-24
dot icon24/01/2020
Micro company accounts made up to 2019-07-31
dot icon03/12/2019
Registered office address changed from 111a Neilston Road 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to 111a Neilston Road Paisley PA2 6ER on 2019-12-03
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon26/11/2019
Registered office address changed from C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED Scotland to 111a Neilston Road 111a Neilston Road Paisley Renfrewshire PA2 6ER on 2019-11-26
dot icon13/11/2019
Registration of charge SC6025660005, created on 2019-11-05
dot icon11/10/2019
Registration of charge SC6025660004, created on 2019-10-03
dot icon09/10/2019
Registration of charge SC6025660003, created on 2019-10-02
dot icon21/08/2019
Registration of charge SC6025660002, created on 2019-08-05
dot icon25/01/2019
Registration of charge SC6025660001, created on 2019-01-14
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon26/09/2018
Registered office address changed from 39 Marchwood Crescent Bathgate EH48 1DA United Kingdom to C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED on 2018-09-26
dot icon13/07/2018
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
31/07/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.47K
-
0.00
1.22K
-
2022
0
21.50K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jancik, Izabela Maria
Director
13/07/2018 - Present
8

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 CART PROPERTY LIMITED

CART PROPERTY LIMITED is an(a) Active company incorporated on 13/07/2018 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. 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 CART PROPERTY LIMITED?

toggle

CART PROPERTY LIMITED is currently Active. It was registered on 13/07/2018 .

Where is CART PROPERTY LIMITED located?

toggle

CART PROPERTY LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CART PROPERTY LIMITED do?

toggle

CART PROPERTY 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 CART PROPERTY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-21 with no updates.