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

CARE ASSET MANAGEMENT LIMITED

APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC139965
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Care Asset Management Ltd
CARE ASSET MANAGEMENT LIMITED was founded on 1992-08-27 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Care Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
APEX 3
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in TD11
 
Filing Information
Company Number SC139965
Company ID Number SC139965
Date formed 1992-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2020-08-04 18:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE ASSET MANAGEMENT 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 CARE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CALDERBANK
Director 2000-02-09
STUART WILLIAM CARTWRIGHT
Director 2008-11-01
CALLUM JAMES REID
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER ELLIOT
Director 2014-09-02 2015-06-05
ROBERT ALEXANDER ELLIOT
Director 1992-08-27 2014-06-04
KARYN MARJORIE WATT
Company Secretary 1997-04-17 2010-07-05
BARBARA ROSEMARY ELLIOT
Director 1992-08-27 2002-05-13
MARK ROGER OSWELL
Director 1997-03-07 1998-03-04
WILLIAM CALDERBANK
Director 1997-04-20 1998-03-01
BARBARA ROSEMARY ELLIOT
Company Secretary 1992-08-27 1997-04-17
ALEXANDERS BUSINESS PRESS LTD
Nominated Secretary 1992-08-27 1992-08-27
RAHA LAVASANEY
Director 1992-08-27 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CALDERBANK CARE AWARE INFORMATION AND ADVICE SERVICE LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
WILLIAM CALDERBANK BELLSFIELD LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
WILLIAM CALDERBANK PINK-N-GINGER LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
WILLIAM CALDERBANK THE CARE ADVICE LINE LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
WILLIAM CALDERBANK LATER LIFE ASSET MANAGEMENT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
WILLIAM CALDERBANK FINANCIAL CARE CONSULTANTS LIMITED Director 2013-07-09 CURRENT 2008-07-18 Active
WILLIAM CALDERBANK LVB CONSULTING LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-06-07
WILLIAM CALDERBANK PENDLETON BOWLING CLUB COMPANY LIMITED(THE) Director 2004-12-08 CURRENT 1902-06-25 Liquidation
WILLIAM CALDERBANK CARE AWARE LIMITED Director 1996-12-29 CURRENT 1996-06-06 Liquidation
STUART WILLIAM CARTWRIGHT CARE AWARE INFORMATION AND ADVICE SERVICE LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
STUART WILLIAM CARTWRIGHT THE CARE ADVICE LINE LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
STUART WILLIAM CARTWRIGHT LATER LIFE ASSET MANAGEMENT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STUART WILLIAM CARTWRIGHT FINANCIAL CARE CONSULTANTS LIMITED Director 2013-07-09 CURRENT 2008-07-18 Active
CALLUM JAMES REID FORE ASSET MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-02-20
CALLUM JAMES REID INTEGRITY PROMOTIONS LTD Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
CALLUM JAMES REID INTEGRITY ASSET MANAGEMENT LIMITED Director 2014-11-17 CURRENT 2014-11-17 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
2018-04-102.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2018-03-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-03-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-01-292.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 30&34 REFORM STREET DUNDEE DD1 1RJ SCOTLAND
2018-01-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM THE KNOWES WELLFIELD DUNS BERWICKSHIRE TD11 3EH
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0127/08/15 FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MR CALLUM JAMES REID
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0127/08/14 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ELLIOT
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0127/08/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0127/08/12 FULL LIST
2011-12-28AUDAUDITOR'S RESIGNATION
2011-09-05AR0127/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CALDERBANK / 10/06/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ELLIOT / 10/06/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM CARTWRIGHT / 10/06/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0127/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM CARTWRIGHT / 27/08/2010
2010-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY KARYN WATT
2009-09-03363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-28225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-22363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED STUART WILLIAM CARTWRIGHT
2008-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-09-27363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-26363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-04363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-22363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-19363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-04363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-04363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 123 HIGH STREET NORTH BERWICK EAST LOTHIAN EH39 4HB
2000-02-24AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-01363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 19 IONA STREET EDINBURGH EH6 8SP
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-16363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: KARYN WATT & CO SOLICITORS 10 DANUBE STREET EDINBURGH EH4 1NT
1998-04-06288bDIRECTOR RESIGNED
1998-04-06288bDIRECTOR RESIGNED
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-09-04363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-04-28288aNEW SECRETARY APPOINTED
1997-04-28288bSECRETARY RESIGNED
1997-04-28288aNEW DIRECTOR APPOINTED
1997-03-19288aNEW DIRECTOR APPOINTED
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: KARYN WATT & CO 10 DANUBE STREET EDINBURGH EH4 1NT
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 10 DANUBE STREET EDINBURGH EH4 1NT
1996-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/96
1996-09-20363sRETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-03-20
Appointment of Administrators2018-01-30
Fines / Sanctions
Government enforcement notices against CARE ASSET MANAGEMENT LIMITED

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2013-03-27 £ 56,000 For breach of rules in relation to its sale of products provided by keydata.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CARE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE ASSET MANAGEMENT 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CARE ASSET MANAGEMENT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CARE ASSET MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCARE ASSET MANAGEMENT LIMITEDEvent Date2018-03-16
In the Court of Session case number P65 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at the offices of FRP Advisory LLP, 7th Floor, Ship Canal House, King Street, Manchester M2 4WU on 04 April 2018 at 12.30 pm for the purposes of seeking approval of the Joint Administrators proposals and providing creditors with an opportunity to establish a creditors committee. If no creditors committee is formed at this meeting the following resolutions may be proposed: To fix the amount of pre-administration costs payable as an expense of the administration; To fix an interim fee payable to the Joint Administrators. A creditor who has submitted a clam to me that has been accepted in whole or in part, and which is not fully secured, can vote at the meeting. A resolution will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can submit a proxy form either nominating a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be the Administrator of the company, to vote on your behalf. Claim forms and proxies can be submitted to me in advance to the address below or at the creditors meeting. Date of Appointment: 24 January 2018. Office Holder details: Anthony Collier and Thomas Campbell MacLennan (IP Nos. 18910 and 8209) both of FRP Advisory, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Contact details: Craig Morrison, Tel: 0330 055 5455; craig.morrison@frpadvisory.com Ag SF121231
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARE ASSET MANAGEMENT LIMITEDEvent Date2018-01-24
In the Court of Session case number P65 Anthony Collier and Thomas Campbell MacLennan (IP Nos 18910 and 8209 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: +44 (0)330 055 5455, Email: cp.edinburgh@frpadvisory.com. Alternative contact: Craig Morrison, Tel: +44 (0)330 055 5457, Email: craig.morrison@frpadvisory.com : Ag QF101702
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE ASSET MANAGEMENT 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 CARE ASSET MANAGEMENT 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.