Company NameCartside Property Company Limited
DirectorsAnita Dorothy Berkley and Adam Nathan Berkley
Company StatusActive
Company NumberSC035446
CategoryPrivate Limited Company
Incorporation Date1 July 1960(63 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Anita Dorothy Berkley
NationalityBritish
StatusCurrent
Appointed16 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Anita Dorothy Berkley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(29 years, 6 months after company formation)
Appointment Duration34 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(40 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameLinda Faye Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(28 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address2b Humbie Court Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameNorman Miller
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(28 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 December 2000)
RoleManufacturers Agent
Correspondence Address2b Humbie Court Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Mrs Anita D. Berkley
100.00%
Ordinary

Financials

Year2014
Net Worth£136,674
Cash£11,897
Current Liabilities£68,022

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

27 July 2004Delivered on: 30 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat of the block 1010 crow road, glasgow.
Outstanding
2 June 2004Delivered on: 18 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 February 1990Delivered on: 12 March 1990
Persons entitled: Norman Miller

Classification: Standard security
Secured details: £12,500.
Particulars: Dwellinghouse at 101 battlefield avenue, langside, glasgow being the eastmost flat on the second storey.
Outstanding
7 June 1984Delivered on: 12 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwelling house being southmost dwellinghouse on 2ND floor above ground floor & attic floor at 55 peel street glasgow.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 July 2020Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Director's details changed for Mrs Anita Dorothy Berkley on 20 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Adam Nathan Berkley on 20 June 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(4 pages)
20 January 2016Secretary's details changed for Anita Dorothy Berkley on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Anita Dorothy Berkley on 20 January 2016 (1 page)
20 January 2016Director's details changed for Anita Dorothy Berkley on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Anita Dorothy Berkley on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Adam Nathan Berkley on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Adam Nathan Berkley on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6,000
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6,000
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Director's details changed for Anita Dorothy Berkley on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Anita Dorothy Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Nathan Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Nathan Berkley on 28 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 10 minerva street glasgow G3 8LD (1 page)
24 July 2008Registered office changed on 24/07/2008 from 10 minerva street glasgow G3 8LD (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (6 pages)
18 June 2004Partic of mort/charge * (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 30 June 1995 (14 pages)
24 January 1996Full accounts made up to 30 June 1995 (14 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 July 1960Incorporation (17 pages)
1 July 1960Incorporation (17 pages)