Advanced company searchLink opens in new window

CARESTON (LJA) HOLDINGS LIMITED

Company number SC584542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jan 2024 PSC01 Notification of Anthony James Prince as a person with significant control on 13 December 2023
11 Jan 2024 AP01 Appointment of Anthony James Prince as a director on 13 December 2023
11 Jan 2024 AD01 Registered office address changed from The Manse Careston Brechin DD9 6SA Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Miss Louisa Jean Moule on 9 January 2024
11 Jan 2024 CH01 Director's details changed for Mr James Shaw Campbell Adamson on 9 January 2024
11 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
10 Jan 2024 PSC05 Change of details for Saffery Champness Trustees Limited as a person with significant control on 4 September 2023
02 May 2023 AA Accounts for a dormant company made up to 31 July 2022
09 Jan 2023 PSC01 Notification of Jenny Margaret Healy as a person with significant control on 27 November 2022
04 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
15 Nov 2022 AD01 Registered office address changed from Careston Castle Brechin DD9 6RT United Kingdom to The Manse Careston Brechin DD9 6SA on 15 November 2022
05 Oct 2022 AD03 Register(s) moved to registered inspection location 5 Atholl Crescent Edinburgh EH3 8EJ
04 Oct 2022 PSC05 Change of details for Saffery Champness Trustees Limited as a person with significant control on 16 June 2022
04 Oct 2022 AD02 Register inspection address has been changed to 5 Atholl Crescent Edinburgh EH3 8EJ
26 Sep 2022 PSC04 Change of details for Miss Louisa Jean Moule as a person with significant control on 16 June 2022
22 Sep 2022 PSC02 Notification of Saffery Champness Trustees Limited as a person with significant control on 16 June 2022
22 Sep 2022 PSC02 Notification of Gillespie Macandrew (Trustees) Limited as a person with significant control on 16 June 2022
21 Sep 2022 PSC04 Change of details for Mr James Shaw Campbell Adamson as a person with significant control on 16 June 2022
23 Jun 2022 SH10 Particulars of variation of rights attached to shares
23 Jun 2022 SH08 Change of share class name or designation
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 42,500
23 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021