Company NameCastlemains Developments Limited
DirectorsMay Morrison Nimmo and William Haldane Wilson Nimmo
Company StatusActive
Company Number04512761
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMay Morrison Nimmo
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenglen House Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMr William Haldane Wilson Nimmo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemains Farm
Duns
Berwickshire
TD11 3TP
Scotland
Secretary NameMr William Haldane Wilson Nimmo
NationalityBritish
StatusCurrent
Appointed20 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemains Farm
Duns
Berwickshire
TD11 3TP
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52 at £1William Haldane Wilson Nimmo
52.00%
Ordinary
12 at £1Blair Nimmo
12.00%
Ordinary
12 at £1Kerr Nimmo
12.00%
Ordinary
12 at £1Maxwell Nimmo
12.00%
Ordinary
12 at £1Russell Nimmo
12.00%
Ordinary

Financials

Year2014
Net Worth£1,052,903
Cash£1,598
Current Liabilities£453,828

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

8 November 2011Delivered on: 17 November 2011
Satisfied on: 7 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 22 september 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8B canning street lane, edinburgh t/no MID113514.
Fully Satisfied
8 November 2011Delivered on: 17 November 2011
Satisfied on: 7 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 22 september 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A canning street lane, edinburgh t/no MID85591.
Fully Satisfied
16 November 2011Delivered on: 3 December 2011
Satisfied on: 7 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 22 september 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 canning street lane, edinburgh t/no MID58078.
Fully Satisfied
27 June 2003Delivered on: 4 July 2003
Satisfied on: 23 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 August 2010Delivered on: 21 August 2010
Persons entitled: Svenska Handelsbanken Ab

Classification: Standard security dated 13/10/08
Secured details: All sums due or to become due.
Particulars: All and whole the subjects forming sixteen high street in the burgh and county of peebles described in the disposition see image for full details.
Outstanding
13 August 2010Delivered on: 21 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those retail shop premises comprising the front shop situated on the ground floor of that building comprising ground, first and attic floors k/a and forming 131 market street, st. Andrews see image for full details.
Outstanding
11 June 2010Delivered on: 17 June 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects in the north west side of seafield road, inverness t/no INV3084.
Outstanding
21 April 2010Delivered on: 30 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 26 march 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 bell street st andrews being the shop and basement of the tenement 37 and 39 bell street st andrews t/n FFE42380.
Outstanding
28 May 2009Delivered on: 4 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while the charge is in force comprised in the property and undertaking of the company.
Outstanding
6 July 2004Delivered on: 30 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 23/07/04 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 henderson road inverness.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

31 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
1 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 15 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Registration of charge 045127610011, created on 19 January 2015 (20 pages)
21 January 2015Registration of charge 045127610011, created on 19 January 2015 (20 pages)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2013Satisfaction of charge 10 in full (4 pages)
7 November 2013Satisfaction of charge 8 in full (4 pages)
7 November 2013Satisfaction of charge 9 in full (4 pages)
7 November 2013Satisfaction of charge 10 in full (4 pages)
7 November 2013Satisfaction of charge 9 in full (4 pages)
7 November 2013Satisfaction of charge 8 in full (4 pages)
6 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(6 pages)
6 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 December 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
3 December 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
17 November 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
17 November 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
17 November 2011Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
17 November 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
21 August 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
21 August 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
21 August 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
21 August 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 June 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (9 pages)
17 June 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (9 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 August 2009Return made up to 16/08/09; full list of members (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (5 pages)
27 August 2008Return made up to 16/08/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 September 2007Return made up to 16/08/07; full list of members (5 pages)
3 September 2007Return made up to 16/08/07; full list of members (5 pages)
19 September 2006Return made up to 16/08/06; full list of members (5 pages)
19 September 2006Return made up to 16/08/06; full list of members (5 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 September 2005Return made up to 16/08/05; full list of members (5 pages)
6 September 2005Return made up to 16/08/05; full list of members (5 pages)
23 September 2004Return made up to 16/08/04; full list of members (5 pages)
23 September 2004Return made up to 16/08/04; full list of members (5 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 September 2003Return made up to 16/08/03; full list of members (5 pages)
22 September 2003Return made up to 16/08/03; full list of members (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
1 July 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
18 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 September 2002Registered office changed on 06/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Director resigned (1 page)
16 August 2002Incorporation (15 pages)
16 August 2002Incorporation (15 pages)