Peebles
EH45 8RL
Scotland
Director Name | Mr Alexander John Finlayson |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2011(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
Director Name | Mr Robert Scott Finlayson |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
Director Name | Mrs Kate Alexandra Jones |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
Director Name | Miss Anna Young |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
Secretary Name | Mr Alexander John Finlayson |
---|---|
Status | Current |
Appointed | 03 May 2011(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
Director Name | Alexander Goodburn Finlayson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 11 January 2020) |
Role | Master Draper |
Country of Residence | Scotland |
Correspondence Address | Summerhill Peebles EH45 8RJ Scotland |
Secretary Name | Ian Scott Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hyndlee Peebles EH45 8RL Scotland |
Website | www.castlewarehouse.com |
---|
Registered Address | 7-13 Old Town Peebles The Scottish Borders EH45 8HY Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Alexander Goodburn Finlayson 20.00% Ordinary |
---|---|
1.6k at £1 | Ian Scott Finlayson 20.00% Ordinary |
1.2k at £1 | Alexander Finlayson 15.00% Ordinary |
1.2k at £1 | Anna Finlayson 15.00% Ordinary |
1.2k at £1 | Kate Alexandra Jones 15.00% Ordinary |
1.2k at £1 | Robert Finlayson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201,252 |
Cash | £1,993 |
Current Liabilities | £381,656 |
Latest Accounts | 13 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 15 November 2023 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 February |
Latest Return | 21 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2023 (6 months, 1 week from now) |
25 July 2000 | Delivered 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 1992 | Delivered 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 1996 | Delivered 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 1983 | Delivered 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 |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
---|---|
12 August 2021 | Total exemption full accounts made up to 14 February 2021 (11 pages) |
13 January 2021 | Total exemption full accounts made up to 16 February 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Alexander Goodburn Finlayson as a director on 11 January 2020 (1 page) |
11 February 2020 | Cessation of Alexander Goodburn Finlayson as a person with significant control on 8 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 18 February 2019 (10 pages) |
18 October 2018 | Total exemption full accounts made up to 18 February 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 12 February 2017 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 12 February 2017 (11 pages) |
15 November 2016 | Confirmation statement made on 21 September 2016 with updates (11 pages) |
15 November 2016 | Confirmation statement made on 21 September 2016 with updates (11 pages) |
22 September 2016 | Total exemption small company accounts made up to 15 February 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 15 February 2016 (5 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 July 2015 | Total exemption small company accounts made up to 15 February 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 15 February 2015 (5 pages) |
15 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
22 July 2014 | Total exemption small company accounts made up to 16 February 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 16 February 2014 (6 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Miss Anna Finlayson on 18 April 2013 (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Miss Anna Finlayson on 18 April 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 17 February 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 17 February 2013 (7 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 12 February 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 12 February 2012 (8 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption full accounts made up to 13 February 2011 (21 pages) |
1 September 2011 | Total exemption full accounts made up to 13 February 2011 (21 pages) |
3 May 2011 | Appointment of Mrs Kate Alexandra Jones as a director (2 pages) |
3 May 2011 | Appointment of Miss Anna Finlayson as a director (2 pages) |
3 May 2011 | Appointment of Mr Alexander John Finlayson as a director (2 pages) |
3 May 2011 | Termination of appointment of Ian Finlayson as a secretary (1 page) |
3 May 2011 | Appointment of Mr Robert Scott Finlayson as a director (2 pages) |
3 May 2011 | Appointment of Mr Alexander John Finlayson as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Kate Alexandra Jones as a director (2 pages) |
3 May 2011 | Appointment of Miss Anna Finlayson as a director (2 pages) |
3 May 2011 | Appointment of Mr Alexander John Finlayson as a director (2 pages) |
3 May 2011 | Termination of appointment of Ian Finlayson as a secretary (1 page) |
3 May 2011 | Appointment of Mr Robert Scott Finlayson as a director (2 pages) |
3 May 2011 | Appointment of Mr Alexander John Finlayson as a secretary (1 page) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 14 February 2010 (25 pages) |
5 November 2010 | Total exemption full accounts made up to 14 February 2010 (25 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Ian Scott Finlayson on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alexander Goodburn Finlayson on 12 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Ian Scott Finlayson on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alexander Goodburn Finlayson on 12 November 2009 (2 pages) |
23 September 2009 | Accounts made up to 15 February 2009 (25 pages) |
23 September 2009 | Accounts made up to 15 February 2009 (25 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Location of register of members (1 page) |
2 July 2008 | Accounts made up to 17 February 2008 (25 pages) |
2 July 2008 | Accounts made up to 17 February 2008 (25 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 7-13 old town peebles the scottish borders EH45 8HY (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 7-13 old town peebles the scottish borders EH45 8HY (1 page) |
15 November 2007 | Return made up to 12/11/07; no change of members
|
15 November 2007 | Return made up to 12/11/07; no change of members
|
8 June 2007 | Full accounts made up to 18 February 2007 (21 pages) |
8 June 2007 | Full accounts made up to 18 February 2007 (21 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 12 February 2006 (20 pages) |
30 June 2006 | Full accounts made up to 12 February 2006 (20 pages) |
15 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
15 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
31 May 2005 | Full accounts made up to 13 February 2005 (21 pages) |
31 May 2005 | Full accounts made up to 13 February 2005 (21 pages) |
15 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 15 February 2004 (21 pages) |
14 July 2004 | Full accounts made up to 15 February 2004 (21 pages) |
14 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 16 February 2003 (21 pages) |
17 June 2003 | Full accounts made up to 16 February 2003 (21 pages) |
26 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 17 February 2002 (19 pages) |
8 August 2002 | Full accounts made up to 17 February 2002 (19 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 18 February 2001 (18 pages) |
21 May 2001 | Full accounts made up to 18 February 2001 (18 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
8 May 2000 | Full accounts made up to 13 February 2000 (20 pages) |
8 May 2000 | Full accounts made up to 13 February 2000 (20 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 June 1999 | Full accounts made up to 15 February 1999 (19 pages) |
5 June 1999 | Full accounts made up to 15 February 1999 (19 pages) |
3 December 1998 | Return made up to 30/11/98; no change of members
|
3 December 1998 | Return made up to 30/11/98; no change of members
|
28 October 1998 | Full accounts made up to 15 February 1998 (18 pages) |
28 October 1998 | Full accounts made up to 15 February 1998 (18 pages) |
28 November 1997 | Return made up to 30/11/97; full list of members (6 pages) |
28 November 1997 | Return made up to 30/11/97; full list of members (6 pages) |
8 May 1997 | Accounts for a medium company made up to 15 February 1997 (20 pages) |
8 May 1997 | Accounts for a medium company made up to 15 February 1997 (20 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
16 August 1996 | Partic of mort/charge * (5 pages) |
16 August 1996 | Partic of mort/charge * (5 pages) |
3 May 1996 | Accounts for a medium company made up to 15 February 1996 (19 pages) |
3 May 1996 | Accounts for a medium company made up to 15 February 1996 (19 pages) |
28 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |