Background WavePink WaveYellow Wave

CARE DEVELOPMENTS LIMITED (SC232613)

CARE DEVELOPMENTS LIMITED (SC232613) is an active UK company. incorporated on 11 June 2002. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include HAMILTON, John George, KLAR, Janis, POTTINGER, Steven Charles.

Company Number
SC232613
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
Westburn House, Perth, PH2 0QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILTON, John George, KLAR, Janis, POTTINGER, Steven Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE DEVELOPMENTS LIMITED

CARE DEVELOPMENTS LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

SC232613

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Westburn House Dunning Perth, PH2 0QY,

Previous Addresses

C/O Carol Fletcher Westburn House Westburn House Nr Dunning Perth Perthshire PH2 0QY United Kingdom
From: 2 February 2016To: 18 March 2025
C/O Carol Fletcher 11 Brae Park Edinburgh EH4 6DJ
From: 19 September 2010To: 2 February 2016
24 Winton Terrace Fairmilehead Edinburgh Lothians EH10 7AP
From: 11 June 2002To: 19 September 2010
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 22
New Owner
Jun 23
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KLAR, Janis

Active
Joppa Grove, EdinburghEH15 2HX
Secretary
Appointed 11 Jun 2002

HAMILTON, John George

Active
Louis Braille Way, GorebridgeEH23 4LD
Born September 1953
Director
Appointed 11 Jun 2002

KLAR, Janis

Active
Joppa Grove, EdinburghEH15 2HX
Born July 1950
Director
Appointed 11 Jun 2002

POTTINGER, Steven Charles

Active
Dunning, PerthPH2 0QY
Born January 1959
Director
Appointed 30 Nov 2005

FLETCHER, Carol Joy

Resigned
Westburn House, PerthPH2 0QY
Born May 1962
Director
Appointed 30 Nov 2005
Resigned 19 May 2022

Persons with significant control

3

Mr Steven Charles Pottinger

Active
Dunning, PerthPH2 0QY
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2023

Mr John George Hamilton

Active
Louis Braille Way, GorebridgeEH23 4LD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Janis De Melo

Active
Joppa Grove, EdinburghEH15 2HX
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
AC93AC93
Gazette Dissolved Compulsary
15 February 2008
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
22 February 2006
88(2)R88(2)R
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
123Notice of Increase in Nominal Capital
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
410(Scot)410(Scot)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Incorporation Company
11 June 2002
NEWINCIncorporation