Company NameCaredays Developments (Scotland) Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company NumberSC066407
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(24 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed25 July 2018(39 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address2 2 Atlantic Square
31 York Street
Glasgow G2 8nj
G2 8NJ
Scotland
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 3 months after company formation)
Appointment Duration21 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(25 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Location

Registered Address2 2 Atlantic Square
31 York Street
Glasgow G2 8nj
G2 8NJ
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Caredays Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 October 2020Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 October 2020 (1 page)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
6 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
6 August 2018Appointment of Mr Varun Maharaj as a secretary on 25 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
1 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
27 November 2003Full accounts made up to 30 April 2003 (7 pages)
27 November 2003Full accounts made up to 30 April 2003 (7 pages)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (3 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
6 January 2003Full accounts made up to 30 April 2002 (7 pages)
6 January 2003Full accounts made up to 30 April 2002 (7 pages)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 September 2001Full accounts made up to 30 April 2001 (7 pages)
20 September 2001Full accounts made up to 30 April 2001 (7 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
6 November 2000Full accounts made up to 30 April 2000 (7 pages)
6 November 2000Full accounts made up to 30 April 2000 (7 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 30 April 1999 (7 pages)
17 November 1999Full accounts made up to 30 April 1999 (7 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Full accounts made up to 30 April 1998 (7 pages)
15 October 1998Full accounts made up to 30 April 1998 (7 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
15 October 1996Full accounts made up to 30 April 1996 (7 pages)
15 October 1996Full accounts made up to 30 April 1996 (7 pages)
1 March 1996Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
1 March 1996Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
6 February 1996Return made up to 28/12/95; full list of members (11 pages)
6 February 1996Return made up to 28/12/95; full list of members (11 pages)
9 November 1995Full accounts made up to 30 April 1995 (7 pages)
9 November 1995Full accounts made up to 30 April 1995 (7 pages)
31 December 1986Company name changed bearsden developments (scotland) LIMITED\certificate issued on 31/12/86 (2 pages)
31 December 1986Company name changed bearsden developments (scotland) LIMITED\certificate issued on 31/12/86 (2 pages)
20 November 1978Certificate of incorporation (1 page)
20 November 1978Certificate of incorporation (1 page)