CRESTON ESTATES LIMITED

CRESTON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRESTON ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215955
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRESTON ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CRESTON ESTATES LIMITED located?

    Registered Office Address
    Bannerman House
    27 South Tay Street
    DD1 1NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRESTON ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for CRESTON ESTATES LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for CRESTON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2024

    5 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    5 pagesAA

    Termination of appointment of Ian Baillie Stewart as a secretary on May 12, 2023

    1 pagesTM02

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    5 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    5 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    5 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee Tayside DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2019

    5 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CRESTON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Rosemary Margaret Hamilton
    72 Hawthorn Avenue
    Bearsden
    G61 3NQ Glasgow
    Lanarkshire
    Director
    72 Hawthorn Avenue
    Bearsden
    G61 3NQ Glasgow
    Lanarkshire
    United KingdomBritishRiding School Proprietor74466760001
    LINTON, Sarah Ann Helen
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Director
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    United KingdomBritishDirector76891270001
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    BritishAccountant95318310001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Secretary
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    British48236670002
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritishDirector72090180001

    Who are the persons with significant control of CRESTON ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sarah Ann Helen Linton
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Feb 20, 2017
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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