CARDEN MEDICAL INVESTMENTS LIMITED
Overview
| Company Name | CARDEN MEDICAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC224912 |
| 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 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 Address | No |
What were the previous names of CARDEN MEDICAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLANCRATE LIMITED | Nov 02, 2001 | Nov 02, 2001 |
What are the latest accounts for CARDEN MEDICAL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARDEN MEDICAL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for CARDEN MEDICAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Anthony Philip Davies as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2249120006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2249120008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2249120009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2249120007 in full | 1 pages | MR04 | ||
Registration of charge SC2249120010, created on Oct 27, 2021 | 54 pages | MR01 | ||
Registration of charge SC2249120011, created on Oct 27, 2021 | 21 pages | MR01 | ||
Registration of charge SC2249120012, created on Nov 01, 2021 | 19 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Who are the officers of CARDEN MEDICAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 305555520001 | |||||||||||
| AUSTIN, David Christopher | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| DAVIES, Mark Anthony Philip | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor United Kingdom | United Kingdom | British | 295608900001 | |||||||||
| HOWELL, Richard | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor United Kingdom | England | British | 164790590001 | |||||||||
| GILMOUR, Hilary Anne | Secretary | Mill O'Brae Midmar AB51 7NB Inverurie Aberdeenshire | British | 62724990001 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278803960001 | |||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Haymarket SW1Y 4RF London 5th Floor, Greener House, 66-68 England |
| 57253330002 | ||||||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| BUCHAN, John Jarvie | Director | The Walled Garden AB42 3BN Peterhead | United Kingdom | British | 41720830001 | |||||||||
| GILMOUR, Michael Gavin Dickson | Director | Mill O Brae Midmar AB51 7NB Inverurie Aberdeenshire | Scotland | British | 53612330001 | |||||||||
| HOLLAND, Philip John | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House, 66-68 England | England | British | 163838050001 | |||||||||
| HYMAN, Harry Abraham | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House, 66-68 England | England | British | 35560380005 | |||||||||
| TANNOCK, Ian Robert William | Director | Bryher Tarves Road Pitmedden AB41 7PB Ellon Aberdeenshire | United Kingdom | British | 68923890001 | |||||||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of CARDEN MEDICAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primary Health Properties Plc | Jan 23, 2017 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Jarvie Buchan | Jun 01, 2016 | West Regent Street G2 1RW Glasgow 3rd Floor, 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Robert William Tannock | Jun 01, 2016 | West Regent Street G2 1RW Glasgow 3rd Floor, 1 Scotland | Yes | ||||||||||
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