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

CARBLAIR PROPERTIES LIMITED

107 GRAY STREET, BROUGHTY FERRY, DUNDEE, DD5 2DN,
Company Registration Number
SC125716
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carblair Properties Ltd
CARBLAIR PROPERTIES LIMITED was founded on 1990-06-21 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Carblair Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House
Key Data
Company Name
CARBLAIR PROPERTIES LIMITED
 
Legal Registered Office
107 GRAY STREET
BROUGHTY FERRY
DUNDEE
DD5 2DN
Other companies in DD1
 
Filing Information
Company Number SC125716
Company ID Number SC125716
Date formed 1990-06-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts 
Last Datalog update: 2021-05-06 14:13:22
Primary Source:Companies House
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 CARBLAIR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR CLELLAND
Company Secretary 1990-06-21
GEORGE CHARLES BOYD
Director 1991-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MCBURNEY
Director 1990-06-21 2001-09-30
BRIAN REID
Nominated Secretary 1990-06-21 1990-06-21
JOANNE WAUGH
Nominated Director 1990-06-21 1990-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR CLELLAND MCBURNEY CLELLAND & BOYD LIMITED Company Secretary 1990-06-19 CURRENT 1990-06-19 Active
GEORGE CHARLES BOYD MCBURNEY CLELLAND & BOYD LIMITED Director 1991-04-10 CURRENT 1990-06-19 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29DS01Application to strike the company off the register
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 80 Nethergate Dundee DD1 4ER
2015-12-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0121/06/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ARTHUR CLELLAND on 2012-11-22
2012-06-21AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-15AR0121/06/11 ANNUAL RETURN FULL LIST
2011-10-27AR0121/06/10 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2011-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aReturn made up to 21/06/09; full list of members
2009-02-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-22363aReturn made up to 21/06/08; full list of members
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-26363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-07-19363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-03288bDIRECTOR RESIGNED
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/00
2000-04-14363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-06-09410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-12-10363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-29419a(Scot)DEC MORT/CHARGE *****
1995-07-18363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-06363sRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-10363sRETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS
1993-02-18419a(Scot)DEC MORT/CHARGE *****
1992-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/92
1992-08-05363sRETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-12363aRETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS
1991-09-20410(Scot)PARTIC OF MORT/CHARGE 10726
1991-04-15410(Scot)PARTIC OF MORT/CHARGE 4263
1990-09-11410(Scot)PARTIC OF MORT/CHARGE 10017
1990-08-24410(Scot)PARTIC OF MORT/CHARGE 9268
1990-08-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-08-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-08-0888(2)RAD 26/06/90--------- £ SI 100@1=100 £ IC 2/102
1990-06-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARBLAIR PROPERTIES 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 CARBLAIR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-06-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-09-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-04-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-09-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-08-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CARBLAIR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CARBLAIR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBLAIR PROPERTIES LIMITED
Trademarks
We have not found any records of CARBLAIR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBLAIR PROPERTIES 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 (99999 - Dormant Company) as CARBLAIR PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARBLAIR PROPERTIES 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 CARBLAIR PROPERTIES 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 CARBLAIR PROPERTIES 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.