Company NameCastle Warehouse (Peebles) Ltd. (The)
Company StatusActive
Company NumberSC034877
CategoryPrivate Limited Company
Incorporation Date10 February 1960(64 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Scott Finlayson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(28 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHyndlee
Peebles
EH45 8RL
Scotland
Director NameMr Alexander John Finlayson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
Director NameMr Robert Scott Finlayson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleManager
Country of ResidenceScotland
Correspondence Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
Director NameMrs Kate Alexandra Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleBuyer
Country of ResidenceScotland
Correspondence Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
Director NameMiss Anna Young
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleBuyer
Country of ResidenceScotland
Correspondence Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
Secretary NameMr Alexander John Finlayson
StatusCurrent
Appointed03 May 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
Director NameAlexander Goodburn Finlayson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(28 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 11 January 2020)
RoleMaster Draper
Country of ResidenceScotland
Correspondence AddressSummerhill
Peebles
EH45 8RJ
Scotland
Secretary NameIan Scott Finlayson
NationalityBritish
StatusResigned
Appointed30 November 1988(28 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHyndlee
Peebles
EH45 8RL
Scotland

Contact

Websitewww.castlewarehouse.com

Location

Registered Address7-13 Old Town
Peebles
The Scottish Borders
EH45 8HY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Alexander Goodburn Finlayson
20.00%
Ordinary
1.6k at £1Ian Scott Finlayson
20.00%
Ordinary
1.2k at £1Alexander Finlayson
15.00%
Ordinary
1.2k at £1Anna Finlayson
15.00%
Ordinary
1.2k at £1Kate Alexandra Jones
15.00%
Ordinary
1.2k at £1Robert Finlayson
15.00%
Ordinary

Financials

Year2014
Net Worth£1,201,252
Cash£1,993
Current Liabilities£381,656

Accounts

Latest Accounts12 February 2023 (1 year, 2 months ago)
Next Accounts Due15 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 February

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

25 July 2000Delivered on: 31 July 2000
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
16 December 1992Delivered on: 23 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2 old town peebles.
Outstanding
1 August 1996Delivered on: 16 August 1996
Satisfied on: 11 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
30 September 1983Delivered on: 11 October 1983
Satisfied on: 26 November 1984
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.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 16 February 2020 (10 pages)
22 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
11 February 2020Termination of appointment of Alexander Goodburn Finlayson as a director on 11 January 2020 (1 page)
11 February 2020Cessation of Alexander Goodburn Finlayson as a person with significant control on 8 November 2019 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 18 February 2019 (10 pages)
18 October 2018Total exemption full accounts made up to 18 February 2018 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 12 February 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 12 February 2017 (11 pages)
15 November 2016Confirmation statement made on 21 September 2016 with updates (11 pages)
15 November 2016Confirmation statement made on 21 September 2016 with updates (11 pages)
22 September 2016Total exemption small company accounts made up to 15 February 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 15 February 2016 (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,000
(8 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,000
(8 pages)
30 July 2015Total exemption small company accounts made up to 15 February 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 15 February 2015 (5 pages)
15 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 8,000
(8 pages)
15 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 8,000
(8 pages)
22 July 2014Total exemption small company accounts made up to 16 February 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 16 February 2014 (6 pages)
13 November 2013Director's details changed for Miss Anna Finlayson on 18 April 2013 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,000
(7 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,000
(7 pages)
13 November 2013Director's details changed for Miss Anna Finlayson on 18 April 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 17 February 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 17 February 2013 (7 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
2 August 2012Total exemption small company accounts made up to 12 February 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 12 February 2012 (8 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption full accounts made up to 13 February 2011 (21 pages)
1 September 2011Total exemption full accounts made up to 13 February 2011 (21 pages)
3 May 2011Appointment of Mr Alexander John Finlayson as a director (2 pages)
3 May 2011Termination of appointment of Ian Finlayson as a secretary (1 page)
3 May 2011Appointment of Miss Anna Finlayson as a director (2 pages)
3 May 2011Appointment of Mrs Kate Alexandra Jones as a director (2 pages)
3 May 2011Appointment of Mrs Kate Alexandra Jones as a director (2 pages)
3 May 2011Appointment of Mr Robert Scott Finlayson as a director (2 pages)
3 May 2011Appointment of Mr Robert Scott Finlayson as a director (2 pages)
3 May 2011Appointment of Miss Anna Finlayson as a director (2 pages)
3 May 2011Appointment of Mr Alexander John Finlayson as a secretary (1 page)
3 May 2011Appointment of Mr Alexander John Finlayson as a director (2 pages)
3 May 2011Termination of appointment of Ian Finlayson as a secretary (1 page)
3 May 2011Appointment of Mr Alexander John Finlayson as a secretary (1 page)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 14 February 2010 (25 pages)
5 November 2010Total exemption full accounts made up to 14 February 2010 (25 pages)
17 November 2009Director's details changed for Ian Scott Finlayson on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Alexander Goodburn Finlayson on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Alexander Goodburn Finlayson on 12 November 2009 (2 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ian Scott Finlayson on 12 November 2009 (2 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 September 2009Accounts made up to 15 February 2009 (25 pages)
23 September 2009Accounts made up to 15 February 2009 (25 pages)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
2 July 2008Accounts made up to 17 February 2008 (25 pages)
2 July 2008Accounts made up to 17 February 2008 (25 pages)
7 May 2008Registered office changed on 07/05/2008 from 7-13 old town peebles the scottish borders EH45 8HY (1 page)
7 May 2008Registered office changed on 07/05/2008 from 7-13 old town peebles the scottish borders EH45 8HY (1 page)
15 November 2007Return made up to 12/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2007Return made up to 12/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2007Full accounts made up to 18 February 2007 (21 pages)
8 June 2007Full accounts made up to 18 February 2007 (21 pages)
16 November 2006Return made up to 12/11/06; full list of members (8 pages)
16 November 2006Return made up to 12/11/06; full list of members (8 pages)
30 June 2006Full accounts made up to 12 February 2006 (20 pages)
30 June 2006Full accounts made up to 12 February 2006 (20 pages)
15 November 2005Return made up to 12/11/05; full list of members (8 pages)
15 November 2005Return made up to 12/11/05; full list of members (8 pages)
31 May 2005Full accounts made up to 13 February 2005 (21 pages)
31 May 2005Full accounts made up to 13 February 2005 (21 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
14 July 2004Full accounts made up to 15 February 2004 (21 pages)
14 July 2004Full accounts made up to 15 February 2004 (21 pages)
14 November 2003Return made up to 12/11/03; full list of members (7 pages)
14 November 2003Return made up to 12/11/03; full list of members (7 pages)
17 June 2003Full accounts made up to 16 February 2003 (21 pages)
17 June 2003Full accounts made up to 16 February 2003 (21 pages)
26 November 2002Return made up to 22/11/02; full list of members (7 pages)
26 November 2002Return made up to 22/11/02; full list of members (7 pages)
8 August 2002Full accounts made up to 17 February 2002 (19 pages)
8 August 2002Full accounts made up to 17 February 2002 (19 pages)
11 January 2002Dec mort/charge * (4 pages)
11 January 2002Dec mort/charge * (4 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 May 2001Full accounts made up to 18 February 2001 (18 pages)
21 May 2001Full accounts made up to 18 February 2001 (18 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
31 July 2000Partic of mort/charge * (5 pages)
31 July 2000Partic of mort/charge * (5 pages)
8 May 2000Full accounts made up to 13 February 2000 (20 pages)
8 May 2000Full accounts made up to 13 February 2000 (20 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 June 1999Full accounts made up to 15 February 1999 (19 pages)
5 June 1999Full accounts made up to 15 February 1999 (19 pages)
3 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1998Full accounts made up to 15 February 1998 (18 pages)
28 October 1998Full accounts made up to 15 February 1998 (18 pages)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
8 May 1997Accounts for a medium company made up to 15 February 1997 (20 pages)
8 May 1997Accounts for a medium company made up to 15 February 1997 (20 pages)
13 December 1996Return made up to 30/11/96; no change of members (5 pages)
13 December 1996Return made up to 30/11/96; no change of members (5 pages)
16 August 1996Partic of mort/charge * (5 pages)
16 August 1996Partic of mort/charge * (5 pages)
3 May 1996Accounts for a medium company made up to 15 February 1996 (19 pages)
3 May 1996Accounts for a medium company made up to 15 February 1996 (19 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)