CARSWELL PROPERTIES LIMITED
Overview
Company Name | CARSWELL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC185788 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARSWELL PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is CARSWELL PROPERTIES LIMITED located?
Registered Office Address | Newmains Duncan Avenue DD11 2BX Arbroath Angus |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARSWELL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CARSWELL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for CARSWELL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Stuart Carswell as a director on Apr 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 15 pages | AA | ||||||||||
Director's details changed for Mr John Stuart Carswell on Sep 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Carswell on Jul 06, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 15 pages | AA | ||||||||||
Cessation of Elizabeth Frances Ferguson Lindsay Carswell as a person with significant control on May 22, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Elizabeth Frances Ferguson Lin Carswell as a person with significant control on May 14, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Stuart Carswell on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 9 pages | AA | ||||||||||
Who are the officers of CARSWELL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSWELL, John | Secretary | Newmains, Duncan Avenue DD11 2BX Arbroath Angus | British | Property Developer | 58544800004 | |||||
CARSWELL, Elizabeth Frances Ferguson Lindsay | Director | Newmains, Duncan Avenue DD11 2BX Arbroath Angus | Scotland | British | Property Owner | 58544820003 | ||||
CARSWELL, John | Director | Newmains, Duncan Avenue DD11 2BX Arbroath Angus | Scotland | British | Property Developer | 58544800004 | ||||
CARSWELL, Stuart | Director | Dudhope Terrace DD3 6TS Dundee 11 Scotland | Scotland | British | Director | 161121220003 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
CARSWELL, John Stuart | Director | Dudhope Terrace DD3 6TS Dundee 11 Scotland | Scotland | British | Joiner | 90773870002 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of CARSWELL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Elizabeth Frances Ferguson Lindsay Carswell | May 14, 2017 | Duncan Avenue DD11 2BX Arbroath New Mains Angus Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Carswell | May 14, 2017 | Duncan Avenue DD11 2BX Arbroath New Mains Angus Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0