UKBizDB.co.uk

CARESTON (SMA) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Careston (sma) Holdings Limited. The company was founded 6 years ago and was given the registration number SC584711. The firm's registered office is in BRECHIN. You can find them at Careston Castle, , Brechin, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CARESTON (SMA) HOLDINGS LIMITED
Company Number:SC584711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Careston Castle, Brechin, United Kingdom, DD9 6RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director03 January 2018Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director03 January 2018Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director13 December 2023Active

People with Significant Control

Anthony James Prince
Notified on:13 December 2023
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Ms Jenny Margaret Healy
Notified on:27 November 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Scotland
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Gillespie Macandrew (Trustees) Limited
Notified on:16 June 2022
Status:Active
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Saffery Trustees (Uk) Limited
Notified on:16 June 2022
Status:Active
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr James Shaw Campbell Adamson
Notified on:18 January 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Sophie Margaret Barocas
Notified on:03 January 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.