Background WavePink WaveYellow Wave

CARESTON PROPERTIES LTD. (SC151964)

CARESTON PROPERTIES LTD. (SC151964) is an active UK company. incorporated on 14 July 1994. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARESTON PROPERTIES LTD. has been registered for 31 years. Current directors include ADAMSON, James Shaw Campbell.

Company Number
SC151964
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMSON, James Shaw Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTON PROPERTIES LTD.

CARESTON PROPERTIES LTD. is an active company incorporated on 14 July 1994 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARESTON PROPERTIES LTD. was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

SC151964

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CASTLELAW (NO. 141) LIMITED
From: 14 July 1994To: 18 October 1994
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

The Manse Careston Brechin DD9 6SA Scotland
From: 15 November 2022To: 7 October 2025
Careston Castle Brechin Tayside DD9 6RT
From: 14 July 1994To: 15 November 2022
Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ADAMSON, James Shaw Campbell

Active
Atholl Crescent, EdinburghEH3 8EJ
Born March 1948
Director
Appointed 18 Oct 1994

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 23 Jul 2012

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 30 Nov 2004

ADAMSON, Carol Louise Marion

Resigned
Careston Castle, BrechinDD9 6RT
Born July 1950
Director
Appointed 16 Feb 1996
Resigned 29 Oct 2002

ADAMSON, Carol Louise Marion

Resigned
26 Warriston Crescent, EdinburghEH3 5LB
Born July 1950
Director
Appointed 18 Oct 1994
Resigned 15 Feb 1996

BLAIR, John Michael Greene

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born January 1954
Director
Appointed 18 Oct 1994
Resigned 24 Jan 2026

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Born March 1949
Director
Appointed 14 Jul 1994
Resigned 18 Oct 1994

Persons with significant control

1

Brechin, AngusDD9 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company
2 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
2 November 1994
288288
Legacy
2 November 1994
287Change of Registered Office
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
224224
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1994
NEWINCIncorporation