CARDEN MEDICAL INVESTMENTS LIMITED

CARDEN MEDICAL INVESTMENTS LIMITED

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

    Company NameCARDEN MEDICAL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224912
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CARDEN MEDICAL INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CARDEN MEDICAL INVESTMENTS LIMITED located?

    Registered Office Address
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDEN MEDICAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLANCRATE LIMITEDNov 02, 2001Nov 02, 2001

    What are the latest accounts for CARDEN MEDICAL INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARDEN MEDICAL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for CARDEN MEDICAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01
    XDTT3R3N

    Full accounts made up to Dec 31, 2023

    24 pagesAA
    AD66XEDV

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01
    XD22AHQ1

    Appointment of Mr Mark Anthony Philip Davies as a director on Apr 17, 2024

    2 pagesAP01
    XD22AH8O

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01
    XCUBFNIQ

    Full accounts made up to Dec 31, 2022

    25 pagesAA
    AC973CY1

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03
    XBXBNZ8B

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02
    XBXBNZ8J

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01
    XBUUV1U2

    Full accounts made up to Dec 31, 2021

    25 pagesAA
    ABBQPJ8W

    Registered office address changed from 3rd Floor, 1 West Regent Street Glasgow G2 1RW Scotland to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Jan 13, 2022

    1 pagesAD01
    XAVM96RK

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01
    XAKJ5B3M

    Satisfaction of charge SC2249120006 in full

    1 pagesMR04
    XAH13XSQ

    Satisfaction of charge SC2249120008 in full

    1 pagesMR04
    XAH13XX7

    Satisfaction of charge SC2249120009 in full

    1 pagesMR04
    XAH13XZV

    Satisfaction of charge SC2249120007 in full

    1 pagesMR04
    XAH13YA9

    Registration of charge SC2249120010, created on Oct 27, 2021

    54 pagesMR01
    XAGST3QG

    Registration of charge SC2249120011, created on Oct 27, 2021

    21 pagesMR01
    XAGSW4VU

    Registration of charge SC2249120012, created on Nov 01, 2021

    19 pagesMR01
    XAGSVKWW

    Full accounts made up to Dec 31, 2020

    24 pagesAA
    AA7Z7C74

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01
    X9X748TJ

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021

    2 pagesAP03
    X9WO54FN

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021

    1 pagesTM02
    X9W899NK

    Full accounts made up to Dec 31, 2019

    23 pagesAA
    A9GMHL0R

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01
    X8JYDT6G

    Who are the officers of CARDEN MEDICAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305555520001
    AUSTIN, David Christopher
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    EnglandBritishChartered Surveyor131339590001
    DAVIES, Mark Anthony Philip
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director295608900001
    HOWELL, Richard
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    United Kingdom
    EnglandBritishChartered Accountant164790590001
    GILMOUR, Hilary Anne
    Mill O'Brae
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    Secretary
    Mill O'Brae
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    BritishCredit Control62724990001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    278803960001
    NEXUS MANAGEMENT SERVICES LIMITED
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    Secretary
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BUCHAN, John Jarvie
    The Walled Garden
    AB42 3BN Peterhead
    Director
    The Walled Garden
    AB42 3BN Peterhead
    United KingdomBritishArchitect41720830001
    GILMOUR, Michael Gavin Dickson
    Mill O Brae
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    Director
    Mill O Brae
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    ScotlandBritishDirector53612330001
    HOLLAND, Philip John
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    EnglandBritishChartered Accountant163838050001
    HYMAN, Harry Abraham
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    EnglandBritishChartered Accountant35560380005
    TANNOCK, Ian Robert William
    Bryher Tarves Road
    Pitmedden
    AB41 7PB Ellon
    Aberdeenshire
    Director
    Bryher Tarves Road
    Pitmedden
    AB41 7PB Ellon
    Aberdeenshire
    United KingdomBritishDevelopment Manager68923890001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of CARDEN MEDICAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primary Health Properties Plc
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jan 23, 2017
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985 - 2006
    Place RegisteredEngland & Wales
    Registration Number03033634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Jarvie Buchan
    West Regent Street
    G2 1RW Glasgow
    3rd Floor, 1
    Scotland
    Jun 01, 2016
    West Regent Street
    G2 1RW Glasgow
    3rd Floor, 1
    Scotland
    Yes
    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.
    Mr Ian Robert William Tannock
    West Regent Street
    G2 1RW Glasgow
    3rd Floor, 1
    Scotland
    Jun 01, 2016
    West Regent Street
    G2 1RW Glasgow
    3rd Floor, 1
    Scotland
    Yes
    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