Company NameCastle, Securities Limited
Company StatusDissolved
Company NumberSC015521
CategoryPrivate Limited Company
Incorporation Date16 April 1929(95 years, 1 month ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Norward James Inglis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(67 years after company formation)
Appointment Duration22 years, 9 months (closed 31 January 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 / 8 Kinnear Road
Edinburgh
EH3 5PG
Scotland
Director NameMs Barbara Dianne Goalen Simpson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(80 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 31 January 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Glassford Road
Strathaven
Lanarkshire
ML10 6LL
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed24 January 1989(59 years, 9 months after company formation)
Appointment Duration30 years (closed 31 January 2019)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMrs Marion W Grant
NationalityBritish
StatusResigned
Appointed24 January 1989(59 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1991)
RoleCompany Director
Correspondence AddressRuthvenfield House
Huntingtower
Perth
Ph1 3
Director NameMabel Margaret Gray
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(59 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 1996)
RoleProperty Dealer
Correspondence Address7 Clark Avenue
Edinburgh
Midlothian
EH5 3AX
Scotland
Director NameGladys Elliott Inglis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1989(59 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 February 2010)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 1 Easter Park Drive
Edinburgh
EH4 6JR
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

253 at £1David Norward James Inglis
9.37%
Ordinary
244 at £1Abbe Catherine Lepelley
9.04%
Ordinary
244 at £1Harriett Goalen Balloch
9.04%
Ordinary
244 at £1Matthew Norward Inglis
9.04%
Ordinary
139 at £1Fergus Simpson
5.15%
Ordinary
832 at £1Barbara Dianne Goalen Simpson
30.81%
Ordinary
541 at £1Vivian Ruth Taylor Siderfin
20.04%
Ordinary
65 at £1Carolyn J. Wilson
2.41%
Ordinary
65 at £1Richard I.h Goalen
2.41%
Ordinary
22 at £1Marlon M. Grant
0.81%
Ordinary
22 at £1Rupert S. Goalen
0.81%
Ordinary
9 at £1Sarah C Edgar's Estate
0.33%
Ordinary
7 at £1Mr Ian R. Goalen
0.26%
Ordinary
7 at £1Veronica M. Bell
0.26%
Ordinary
6 at £1Mr Donald J. Bell
0.22%
Ordinary

Financials

Year2014
Net Worth£145,785
Cash£160,517
Current Liabilities£27,791

Accounts

Latest Accounts28 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Charges

22 July 2005Delivered on: 5 August 2005
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor flatted dwellinghouse known as 31 dublin street lane north in the city of edinburgh and county of midlothian.
Fully Satisfied
9 June 1999Delivered on: 23 June 1999
Satisfied on: 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/3 gentles entry, holyrood road, edinburgh.
Fully Satisfied
20 May 1987Delivered on: 3 June 1987
Satisfied on: 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 regent terrace mews edinburgh.
Fully Satisfied

Filing History

31 July 2017Total exemption full accounts made up to 28 May 2017 (8 pages)
13 February 2017Accounts for a small company made up to 28 May 2016 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,700
(6 pages)
14 January 2016Accounts for a small company made up to 28 May 2015 (7 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,700
(5 pages)
4 February 2015Director's details changed for Barbara Dianne Goalen Simpson on 13 January 2015 (2 pages)
19 January 2015Accounts for a small company made up to 28 May 2014 (7 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,700
(6 pages)
16 December 2013Accounts for a small company made up to 28 May 2013 (8 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
13 December 2012Accounts for a small company made up to 28 May 2012 (8 pages)
10 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
23 September 2011Accounts for a small company made up to 28 May 2011 (7 pages)
19 April 2011Termination of appointment of Gladys Inglis as a director (1 page)
18 February 2011Accounts for a small company made up to 28 May 2010 (7 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
5 February 2010Accounts for a small company made up to 28 May 2009 (7 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Secretary's details changed for Whitelaw Wells on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Barbara Dianne Goalen Simpson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Gladys Elliott Inglis on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
14 January 2010Director's details changed for Mr David Norward James Inglis on 14 January 2010 (2 pages)
21 August 2009Director appointed barbara dianne goalen simpson (2 pages)
24 February 2009Accounts for a small company made up to 28 May 2008 (7 pages)
11 February 2009Return made up to 14/01/09; full list of members (7 pages)
14 March 2008Accounts for a small company made up to 28 May 2007 (7 pages)
18 January 2008Return made up to 14/01/08; full list of members (5 pages)
18 January 2008Director's particulars changed (1 page)
19 February 2007Accounts for a small company made up to 28 May 2006 (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (11 pages)
6 March 2006Return made up to 14/01/06; full list of members (11 pages)
19 January 2006Accounts for a small company made up to 28 May 2005 (7 pages)
5 August 2005Partic of mort/charge * (3 pages)
28 January 2005Return made up to 14/01/05; full list of members (11 pages)
8 November 2004Accounts for a small company made up to 28 May 2004 (6 pages)
16 January 2004Return made up to 14/01/04; full list of members (11 pages)
3 October 2003Accounts for a small company made up to 28 May 2003 (6 pages)
6 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/03
(11 pages)
19 December 2002Accounts for a small company made up to 28 May 2002 (6 pages)
8 January 2002Return made up to 14/01/02; full list of members (10 pages)
20 December 2001Accounts for a small company made up to 28 May 2001 (6 pages)
5 January 2001Return made up to 14/01/01; full list of members (10 pages)
28 December 2000Accounts for a small company made up to 28 May 2000 (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (10 pages)
7 January 2000Accounts for a small company made up to 28 May 1999 (6 pages)
23 June 1999Partic of mort/charge * (6 pages)
12 January 1999Return made up to 14/01/99; full list of members (5 pages)
4 December 1998Accounts for a small company made up to 28 May 1998 (6 pages)
10 February 1998Accounts for a small company made up to 28 May 1997 (5 pages)
12 January 1998Return made up to 14/01/98; full list of members (5 pages)
23 January 1997Return made up to 14/01/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 28 May 1996 (5 pages)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
9 January 1996Return made up to 14/01/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 28 May 1995 (4 pages)
11 March 1987Return made up to 10/03/87; full list of members (6 pages)
16 April 1929Incorporation (19 pages)