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

CARDEN STUDIOS LIMITED

22 RUBISLAW TERRACE, ABERDEEN, AB10 1XE,
Company Registration Number
SC118381
Private Limited Company
Active

Company Overview

About Carden Studios Ltd
CARDEN STUDIOS LIMITED was founded on 1989-06-06 and has its registered office in . The organisation's status is listed as "Active". Carden Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDEN STUDIOS LIMITED
 
Legal Registered Office
22 RUBISLAW TERRACE
ABERDEEN
AB10 1XE
Other companies in AB10
 
Filing Information
Company Number SC118381
Company ID Number SC118381
Date formed 1989-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552809432  
Last Datalog update: 2023-11-06 14:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDEN STUDIOS 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 CARDEN STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2018-05-29
JOHN JARVIE BUCHAN
Director 1993-06-06
HILARY ANNE GILMOUR
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANNE GILMOUR
Company Secretary 1999-01-06 2018-05-29
MICHAEL GAVIN DICKSON GILMOUR
Director 1993-06-06 2017-03-28
GRAY & CONNOCHIE
Company Secretary 1993-06-06 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JARVIE BUCHAN MICHAEL GILMOUR ASSOCIATES LTD Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN JARVIE BUCHAN KILBOWIE DEVELOPMENT COMPANY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JOHN JARVIE BUCHAN CARDEN (BUCHAN BRAES) LTD. Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN JARVIE BUCHAN NORTH EAST SCOTLAND PRESERVATION TRUST Director 2011-04-01 CURRENT 1985-07-03 Active
JOHN JARVIE BUCHAN CARDEN PROJECT MANAGEMENT LIMITED Director 1996-05-14 CURRENT 1996-05-14 Active
HILARY ANNE GILMOUR KILBOWIE DEVELOPMENT COMPANY LIMITED Director 2017-04-04 CURRENT 2015-11-16 Active
HILARY ANNE GILMOUR MICHAEL GILMOUR ASSOCIATES LTD Director 2017-04-04 CURRENT 2016-05-11 Active
HILARY ANNE GILMOUR CARDEN (BUCHAN BRAES) LTD. Director 2017-04-04 CURRENT 2011-12-15 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
2023-10-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-11PSC04Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2020-06-10
2020-06-11CH01Director's details changed for Mrs Hilary Anne Gilmour on 2020-06-10
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-17AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-06AP04Appointment of Blackadders Llp as company secretary on 2019-06-06
2019-06-06TM02Termination of appointment of Plenderleath Runcie Llp on 2019-06-06
2019-02-25AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-12PSC04Change of details for Mrs Hilary Anne Gilmour as a person with significant control on 2017-03-28
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JARVIE BUCHAN
2018-06-11AP04Appointment of Plenderleath Runcie Llp as company secretary on 2018-05-29
2018-06-11TM02Termination of appointment of Hilary Anne Gilmour on 2018-05-29
2018-04-30AA30/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-22AA30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAVIN DICKSON GILMOUR
2017-04-25AP01DIRECTOR APPOINTED MRS HILARY ANNE GILMOUR
2017-02-27AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-01AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-16AA30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-30AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-24AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-04MG02sStatement of satisfaction in full or in part of a charge /full /charge no 9
2012-07-03AR0106/06/12 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-07-21AR0106/06/11 FULL LIST
2011-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-19AR0106/06/10 FULL LIST
2010-05-28AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-14RES13DISPOSITION APPROVED 31/03/2010
2010-04-12RES13DISPOSITION BY THE COMPANY/COMPANY HAVE INTEREST GRANTED 31/03/2010
2009-06-25363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-16363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-30363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-07363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-01363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-27363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-09363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-15363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-07363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-23288bSECRETARY RESIGNED
1999-02-23288aNEW SECRETARY APPOINTED
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 106 CROWN STREET ABERDEEN AB11 6BF
1998-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/98
1998-06-26363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-04-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-12363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/96
1996-06-11363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1996-03-18287REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 29 HIGH STREET BANCHORY AB3 3TD
1996-03-07AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-19410(Scot)PARTIC OF MORT/CHARGE *****
1995-12-15363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS; AMEND
1995-10-04AAFULL ACCOUNTS MADE UP TO 05/12/94
1995-06-20363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-03-01225(1)ACCOUNTING REF. DATE SHORT FROM 05/12 TO 31/05
1995-01-19363bRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1995-01-17363bRETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
1995-01-17363bRETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/93
1993-12-20410(Scot)PARTIC OF MORT/CHARGE *****
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/92
1992-10-26225(1)ACCOUNTING REF. DATE SHORT FROM 05/06 TO 05/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CARDEN STUDIOS 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 CARDEN STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-30
Annual Accounts
2016-05-30
Annual Accounts
2017-05-30
Annual Accounts
2018-05-30
Annual Accounts
2019-05-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CARDEN STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of CARDEN STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDEN STUDIOS LIMITED
Trademarks
We have not found any records of CARDEN STUDIOS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
OATMEAL OF ALFORD LIMITED 2014-01-30 Outstanding

We have found 1 mortgage charges which are owed to CARDEN STUDIOS LIMITED

Income
Government Income
We have not found government income sources for CARDEN STUDIOS 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 (68100 - Buying and selling of own real estate) as CARDEN STUDIOS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARDEN STUDIOS 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 CARDEN STUDIOS 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 CARDEN STUDIOS 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.