Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARCANT ESTATES LIMITED
Company Information for

CARCANT ESTATES LIMITED

CARCANT, HERIOT, MIDLOTHIAN, EH38 5YE,
Company Registration Number
SC030457
Private Limited Company
Active

Company Overview

About Carcant Estates Ltd
CARCANT ESTATES LIMITED was founded on 1954-12-20 and has its registered office in Midlothian. The organisation's status is listed as "Active". Carcant Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARCANT ESTATES LIMITED
 
Legal Registered Office
CARCANT
HERIOT
MIDLOTHIAN
EH38 5YE
Other companies in EH38
 
Filing Information
Company Number SC030457
Company ID Number SC030457
Date formed 1954-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB143074143  
Last Datalog update: 2023-09-05 18:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARCANT ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARCANT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELISE MARGARET ROSS
Company Secretary 2015-08-29
DAVID MICHAEL GELLATLY BROWN
Director 2003-04-19
MARY JANET CLARK
Director 2012-09-01
ROBIN LAWRENCE SOMERVILLE MCBAIN
Director 2014-08-30
COLIN STEWART ROBERTSON
Director 1991-08-24
VIVIEN LESLEY ROBERTSON
Director 2009-08-22
ELISE ROSS
Director 2014-08-30
MICHAEL CHARLES URQUHART SOMERVILLE
Director 1991-08-24
ROBERT ANDERSON SOMERVILLE
Director 2003-04-19
ROBERT NIGEL SOMERVILLE
Director 2013-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDERSON SOMERVILLE
Company Secretary 2013-08-24 2015-08-29
NORMAN SOMERVILLE MCBAIN
Director 1993-08-14 2014-08-30
ROBERT ANDERSON SOMERVILLE
Company Secretary 1999-08-21 2013-08-23
ROBERT ANDERSON SOMERVILLE
Director 1989-09-02 2013-08-23
CHARLES ANDERSON SOMERVILLE
Director 1989-09-02 2005-08-20
ROSEMARY KATHERINE BROWN
Director 1989-09-02 2004-08-21
STANLEY URQUHART ROBERTSON
Director 1989-09-02 2003-08-16
ROSEMARY KATHERINE BROWN
Company Secretary 1989-09-02 1999-08-21
ARNOLD URQUHART SOMERVILLE
Director 1989-09-02 1994-01-09
JAMES CARGILL SOMERVILLE
Director 1989-09-02 1992-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN LAWRENCE SOMERVILLE MCBAIN RLSM CONSULTING LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
COLIN STEWART ROBERTSON ALBA PLASTICS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Liquidation
COLIN STEWART ROBERTSON C.S. ROBERTSON (PACKAGING) LIMITED Director 1988-12-14 CURRENT 1979-11-30 Liquidation
VIVIEN LESLEY ROBERTSON ALASDAIR WALKER LTD Director 2014-02-18 CURRENT 2014-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON SOMERVILLE
2022-09-13CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ELISE MARGARET ROSS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART ROBERTSON
2022-09-13DIRECTOR APPOINTED MS LETTICE RUTH MACKINNON
2022-09-13DIRECTOR APPOINTED MS KATHERINE ANN ROBERTSON
2022-09-13DIRECTOR APPOINTED MR GAVIN ROSS
2022-09-13Termination of appointment of Elise Margaret Ross on 2022-09-03
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-08-30CH01Director's details changed for Mr Robert Nigel Somerville on 2015-06-29
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-04AP01DIRECTOR APPOINTED MR HUGH ANGUS SOMERVILLE
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES URQUHART SOMERVILLE
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 6000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-08-31AP01DIRECTOR APPOINTED MR ROBIN LAWRENCE SOMERVILLE MCBAIN
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SOMERVILLE MCBAIN
2017-08-31AP01DIRECTOR APPOINTED MRS ELISE ROSS
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-10-27TM02Termination of appointment of Robert Anderson Somerville on 2015-08-29
2015-10-27AP03Appointment of Mrs Elise Margaret Ross as company secretary
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-23AR0126/08/15 ANNUAL RETURN FULL LIST
2015-10-23AP03Appointment of Mrs Elise Margaret Ross as company secretary on 2015-08-29
2015-10-23TM02Termination of appointment of Robert Anderson Somerville on 2015-08-29
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AA01Current accounting period shortened from 15/05/15 TO 31/03/15
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 6000
2014-09-21AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-21AD02Register inspection address changed from 16 Grange Roaf Edinburgh EH9 1UJ Scotland to 16 Grange Road Edinburgh EH9 1UJ
2014-08-13AA15/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOMERVILLE
2013-10-29AP03Appointment of Mr Robert Anderson Somerville as company secretary
2013-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT SOMERVILLE
2013-10-29AP01DIRECTOR APPOINTED MR ROBERT NIGEL SOMERVILLE
2013-09-18AR0126/08/13 FULL LIST
2013-09-18AD02SAIL ADDRESS CHANGED FROM: C/O R.H.C. SOMERVILLE 1F1 23 MORNINGSIDE PLACE EDINBURGH EH10 5ES SCOTLAND
2013-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARRY CHALMERS SOMERVILLE / 24/08/2013
2013-09-17AP01DIRECTOR APPOINTED MRS MARY JANET CLARK
2013-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2013-09-06AA15/05/13 TOTAL EXEMPTION SMALL
2013-01-09AA15/05/12 TOTAL EXEMPTION SMALL
2012-10-04AR0126/08/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART ROBERTSON / 01/09/2012
2011-09-05AR0126/08/11 FULL LIST
2011-08-05AA15/05/11 TOTAL EXEMPTION SMALL
2010-09-17AR0126/08/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-17AD02SAIL ADDRESS CREATED
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRY CHALMERS SOMERVILLE / 26/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANDERSON SOMERVILLE / 26/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES URQUHART SOMERVILLE / 26/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VIVIEN LESLEY ROBERTSON / 26/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN SOMERVILLE MCBAIN / 26/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL GELLATLY BROWN / 23/08/2010
2010-07-29AA15/05/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-28288aDIRECTOR APPOINTED MS. VIVIEN LESLEY ROBERTSON
2009-07-17AA15/05/09 TOTAL EXEMPTION SMALL
2008-09-18363sRETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS
2008-07-11AA15/05/08 TOTAL EXEMPTION SMALL
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/07
2006-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-08363sRETURN MADE UP TO 26/08/06; CHANGE OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/06
2005-09-05363(288)DIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 26/08/05; CHANGE OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/05
2004-09-14288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/04
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/03
2002-09-06363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/02
2001-09-21363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/01
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/00
1999-09-14288aNEW SECRETARY APPOINTED
1999-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-14363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/99
1998-08-25363sRETURN MADE UP TO 26/08/98; CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/98
1997-08-27363sRETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to CARCANT ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARCANT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-07-25 Outstanding CARCANT WINDFARM (SCOTLAND) LIMITED
STANDARD SECURITY 2006-11-30 Outstanding AMEC PROJECT INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-05-15
Annual Accounts
2013-05-15
Annual Accounts
2012-05-15
Annual Accounts
2011-05-15
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARCANT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CARCANT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARCANT ESTATES LIMITED
Trademarks
We have not found any records of CARCANT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARCANT ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CARCANT ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARCANT ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARCANT ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARCANT ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.