About

Registered Number: SC241113
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: E Q Accountants, 14 City Quay, Dundee, DD1 3JA

 

Having been setup in 2002, Carberry Developments Ltd have registered office in Dundee. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELPHINSTONE, Charles 13 December 2002 - 1
ELPHINSTONE, Rosaleen 01 April 2011 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GALLACHER, Judith 13 December 2002 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 December 2019
MR04 - N/A 15 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 01 June 2017
RP04AP01 - N/A 13 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 25 June 2008
410(Scot) - N/A 25 January 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 23 December 2005
410(Scot) - N/A 13 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
410(Scot) - N/A 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
225 - Change of Accounting Reference Date 25 February 2003
410(Scot) - N/A 17 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 14 January 2008 Outstanding

N/A

Standard security 23 May 2005 Outstanding

N/A

Standard security 17 March 2003 Outstanding

N/A

Bond & floating charge 05 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.