Careston (lja) Holdings Limited BRECHIN


Careston (lja) Holdings Limited is a private limited company that can be found at The Manse, Careston, Brechin DD9 6SA. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-12-29, this 6-year-old company is run by 3 directors.
Director Anthony P., appointed on 13 December 2023. Director James A., appointed on 29 December 2017. Director Louisa M., appointed on 29 December 2017.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was filed on 2022-12-28 and the deadline for the next filing is 2024-01-11. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Careston (lja) Holdings Limited Address / Contact

Office Address The Manse
Office Address2 Careston
Town Brechin
Post code DD9 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC584542
Date of Incorporation Fri, 29th Dec 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Anthony P.

Position: Director

Appointed: 13 December 2023

James A.

Position: Director

Appointed: 29 December 2017

Louisa M.

Position: Director

Appointed: 29 December 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats identified, there is Anthony P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Saffery Trustees (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jenny H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony P.

Notified on 13 December 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Saffery Trustees (Uk) Limited

71 Queen Victoria Street, London, EC4V 4BE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 03748354
Notified on 16 June 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jenny H.

Notified on 27 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Gillespie Macandrew (Trustees) Limited

5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc198914
Notified on 16 June 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

James S.

Notified on 18 January 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Louisa M.

Notified on 29 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 546 66887 464
Current Assets14 350 76715 016 680
Debtors48 6067 520
Net Assets Liabilities19 301 96219 365 801
Other Debtors6 547182
Property Plant Equipment2 825 8651 926 081
Other
Accumulated Amortisation Impairment Intangible Assets97 105 
Amounts Owed By Related Parties 4 241
Amounts Owed To Group Undertakings12 516 34711 650 706
Average Number Employees During Period22
Corporation Tax Payable964 26212 531
Creditors22 50022 500
Current Asset Investments12 755 49314 921 696
Disposals Investment Property Fair Value Model 1 440 000
Fixed Assets18 785 36016 417 092
Intangible Assets Gross Cost97 105 
Investment Property2 375 250935 250
Investment Property Fair Value Model2 375 250935 250
Investments 13 555 761
Investments Fixed Assets13 584 24513 555 761
Investments In Group Undertakings Participating Interests 13 555 261
Net Current Assets Liabilities539 1023 346 518
Other Creditors22 50022 500
Other Disposals Decrease In Amortisation Impairment Intangible Assets 97 105
Other Disposals Intangible Assets 97 105
Other Disposals Property Plant Equipment 901 470
Other Investments Other Than Loans30 096500
Property Plant Equipment Gross Cost2 825 8651 926 081
Provisions For Liabilities Balance Sheet Subtotal 375 309
Total Additions Including From Business Combinations Property Plant Equipment 1 686
Total Assets Less Current Liabilities19 324 46219 763 610
Trade Creditors Trade Payables3 863 
Trade Debtors Trade Receivables42 0593 097

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-28
filed on: 11th, January 2024
Free Download (3 pages)

Company search