Background WavePink WaveYellow Wave

CARSE DEVELOPMENTS LIMITED (SC583730)

CARSE DEVELOPMENTS LIMITED (SC583730) is an active UK company. incorporated on 12 December 2017. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CARSE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include CRUICKSHANK, Angus William, SALE, Paul.

Company Number
SC583730
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
16 Gordon Square, Dundee, DD3 6BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRUICKSHANK, Angus William, SALE, Paul
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSE DEVELOPMENTS LIMITED

CARSE DEVELOPMENTS LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CARSE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 8 years ago

Company No

SC583730

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

16 Gordon Square Dundee, DD3 6BY,

Previous Addresses

42 Dudhope Crescent Road Dundee DD1 5RR Scotland
From: 24 July 2023To: 3 October 2024
Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland
From: 12 December 2017To: 24 July 2023
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Dec 19
New Owner
Dec 19
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRUICKSHANK, Angus William

Active
Gordon Square, DundeeDD3 6BY
Born September 1959
Director
Appointed 07 Jun 2024

SALE, Paul

Active
Gordon Square, DundeeDD3 6BY
Born May 1968
Director
Appointed 07 Jun 2024

FINDLAY, Gavin Chalmers

Resigned
160 City Road, LondonEC1V 2NX
Born June 1982
Director
Appointed 12 Dec 2017
Resigned 07 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Max Cruickshank

Active
Gordon Square, DundeeDD3 6BY
Born July 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2024

Mr Gavin Chalmers Findlay

Ceased
Dudhope Crescent Road, DundeeDD1 5RR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Dec 2018
Ceased 04 Jul 2024

Mr Cameron Paul Sale

Active
Gordon Square, DundeeDD3 6BY
Born January 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Incorporation Company
12 December 2017
NEWINCIncorporation