Company NameCarberry Developments Limited
DirectorsCharles Elphinstone and Rosaleen Elphinstone
Company StatusActive
Company NumberSC241113
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Elphinstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwater House
Edzell
Angus
DD9 7TZ
Scotland
Director NameMrs Rosaleen Elphinstone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwater House
Edzell
Angus
DD9 7TZ
Scotland
Secretary NameJudith Gallacher
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWest Water Dunlappie Road
Edzell
Angus
DD9 7UB
Scotland
Director NameMrs Rosaleen Elphinstone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE Q Accountants
14 City Quay
Dundee
DD1 3JA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01356 622260
Telephone regionBrechin

Location

Registered AddressE Q Accountants
14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

10k at £1Charles Elphinstone
100.00%
Ordinary

Financials

Year2014
Net Worth£390,413
Cash£9,452
Current Liabilities£371,609

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

14 January 2008Delivered on: 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.544 hectares lying to the west of green road, balbeggie, perth PTH32195.
Outstanding
23 May 2005Delivered on: 13 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the logan, liff, dundee ang 25228.
Outstanding
17 March 2003Delivered on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development land to the south of service road, forfar--title number ANG25502.
Outstanding
5 February 2003Delivered on: 17 February 2003
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

Filing History

26 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
15 May 2019Satisfaction of charge 1 in full (1 page)
1 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 December 2018Termination of appointment of Judith Gallacher as a secretary on 31 August 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Second filing for the appointment of Mrs Rosaleen Elphinstone as a director (6 pages)
13 January 2017Second filing for the appointment of Mrs Rosaleen Elphinstone as a director (6 pages)
5 January 2017Termination of appointment of Rosaleen Elphinstone as a director on 1 April 2011 (1 page)
5 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Rosaleen Elphinstone as a director on 1 April 2011 (1 page)
5 January 2017Appointment of Mrs Rosaleen Elphinstone as a director on 1 April 2011
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/01/2017
(2 pages)
5 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
5 January 2017Appointment of Mrs Rosaleen Elphinstone as a director on 1 April 2011
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/01/2017
(2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Appointment of Rosaleen Elphinstone as a director (3 pages)
28 April 2011Appointment of Rosaleen Elphinstone as a director (3 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages)
28 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
8 October 2007Registered office changed on 08/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 December 2005Return made up to 13/12/05; full list of members (2 pages)
23 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 December 2004Return made up to 13/12/04; full list of members (6 pages)
13 December 2004Return made up to 13/12/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
18 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
18 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 February 2003Ad 03/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 February 2003Ad 03/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (6 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New secretary appointed (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (1 page)
19 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (13 pages)
13 December 2002Incorporation (13 pages)