Background WavePink WaveYellow Wave

CARESTON (SMA) LIMITED (SC376312)

CARESTON (SMA) LIMITED (SC376312) is an active UK company. incorporated on 7 April 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARESTON (SMA) LIMITED has been registered for 15 years. Current directors include ADAMSON, James Shaw Campbell, BAROCAS, Sophie Margaret, PRINCE, Anthony James.

Company Number
SC376312
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, James Shaw Campbell, BAROCAS, Sophie Margaret, PRINCE, Anthony James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTON (SMA) LIMITED

CARESTON (SMA) LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARESTON (SMA) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC376312

LTD Company

Age

15 Years

Incorporated 7 April 2010

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

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CASTLELAW (NO.764) LIMITED
From: 7 April 2010To: 30 April 2013
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

The Manse Careston Brechin DD9 6SA Scotland
From: 15 November 2022To: 19 April 2024
Careston Castle Brechin Tayside DD9 6RT
From: 13 August 2012To: 15 November 2022
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
From: 7 April 2010To: 13 August 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Apr 13
Owner Exit
Apr 19
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADAMSON, James Shaw Campbell

Active
Atholl Crescent, EdinburghEH3 8EJ
Born March 1948
Director
Appointed 30 Apr 2013

BAROCAS, Sophie Margaret

Active
Atholl Crescent, EdinburghEH3 8EJ
Born June 1990
Director
Appointed 30 Apr 2013

PRINCE, Anthony James

Active
Atholl Crescent, EdinburghEH3 8EJ
Born June 1978
Director
Appointed 13 Dec 2023

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 07 Apr 2010
Resigned 18 Dec 2012

BLAIR, John Michael Greene

Resigned
Careston, BrechinDD9 6SA
Born January 1954
Director
Appointed 27 Jun 2011
Resigned 04 Jan 2024

HUTCHESON, Iain Henderson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1962
Director
Appointed 07 Apr 2010
Resigned 27 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 18 Jan 2018
Brechin, BrechinDD9 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 April 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
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
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
11 July 2011
DS02DS02
Gazette Notice Voluntary
17 June 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 June 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Incorporation Company
7 April 2010
NEWINCIncorporation