Company NamePort Castle Limited
DirectorsNinian Robert Hathorn Johnston Stewart and Christopher John Nicholson
Company StatusActive
Company NumberSC035951
CategoryPrivate Limited Company
Incorporation Date27 December 1960(63 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Ninian Robert Hathorn Johnston Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1994(33 years, 3 months after company formation)
Appointment Duration30 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPhysgill
Newton Stewart
Wigtown District
DG8 8JU
Scotland
Director NameMr Christopher John Nicholson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(43 years after company formation)
Appointment Duration20 years, 3 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressKidsdale
Whithorn
Newton Stewart
Wigtownshire
DG8 8JU
Scotland
Secretary NameMr Christopher John Nicholson
StatusCurrent
Appointed06 November 2014(53 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressKidsdale
Whithorn
Newton Stewart
Wigtownshire
DG8 8HZ
Scotland
Director NameChristopher John Nicholson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1989(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 March 1994)
RoleStudent
Correspondence AddressClaymoddie
Whithorn
Wigtownshire
DG8 8LZ
Scotland
Director NameMr Robert Macfie Nicholson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years after company formation)
Appointment Duration24 years, 10 months (resigned 06 November 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClaymoddie
Whithorn
Newton Stewart
Wigtownshire
DG8 8LX
Scotland
Secretary NameMr Robert Macfie Nicholson
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years after company formation)
Appointment Duration24 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaymoddie
Whithorn
Newton Stewart
Wigtownshire
DG8 8LX
Scotland

Location

Registered AddressKidsdale
Whithorn
Newton Stewart
Wigtownshire
DG8 8HZ
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

1.5k at £1Ninian R.h Johnston-stewart
50.00%
Ordinary B
1.2k at £1Christopher John Nicholson
40.00%
Ordinary A
300 at £1Robert Nicholson
10.00%
Ordinary A

Financials

Year2014
Net Worth£333,765
Cash£42,216
Current Liabilities£257,150

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

4 March 2003Delivered on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottage no 2 kidsdale, whithorn, newton stewart--title number WGN3716.
Outstanding
4 March 2003Delivered on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottage no 1 kidsdale, whithorn, newton stewart--title number WGN3715.
Outstanding
4 March 2003Delivered on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the lands and farm of kidsdale, whithorn, newton stewart, which poultry unit is erected--title number WGN3714.
Outstanding
31 March 1994Delivered on: 7 April 1994
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
21 March 1994Delivered on: 29 March 1994
Satisfied on: 26 August 1994
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

28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(5 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 July 2015Appointment of Mr Christopher John Nicholson as a secretary on 6 November 2014 (2 pages)
6 July 2015Appointment of Mr Christopher John Nicholson as a secretary on 6 November 2014 (2 pages)
6 July 2015Appointment of Mr Christopher John Nicholson as a secretary on 6 November 2014 (2 pages)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a secretary on 6 November 2014 (1 page)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a secretary on 6 November 2014 (1 page)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,000
(5 pages)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a secretary on 6 November 2014 (1 page)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a director on 6 November 2014 (1 page)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,000
(5 pages)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a director on 6 November 2014 (1 page)
29 January 2015Termination of appointment of Robert Macfie Nicholson as a director on 6 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,000
(7 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,000
(7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
8 January 2013Secretary's details changed for Robert Macfie Nicholson on 16 December 2012 (1 page)
8 January 2013Director's details changed for Mr Robert Macfie Nicholson on 16 December 2012 (2 pages)
8 January 2013Secretary's details changed for Robert Macfie Nicholson on 16 December 2012 (1 page)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Ninian Robert Hathorn Johnston Stewart on 16 December 2012 (2 pages)
8 January 2013Director's details changed for Christopher John Nicholson on 16 December 2012 (2 pages)
8 January 2013Director's details changed for Christopher John Nicholson on 16 December 2012 (2 pages)
8 January 2013Director's details changed for Ninian Robert Hathorn Johnston Stewart on 16 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Robert Macfie Nicholson on 16 December 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2012Annual return made up to 16 December 2011 (15 pages)
20 February 2012Annual return made up to 16 December 2011 (15 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 January 2009Return made up to 16/12/08; full list of members (8 pages)
28 January 2009Return made up to 16/12/08; full list of members (8 pages)
14 January 2009Return made up to 16/12/07; full list of members (8 pages)
14 January 2009Director's change of particulars / christopher nicholson / 01/05/2008 (1 page)
14 January 2009Director's change of particulars / christopher nicholson / 01/05/2008 (1 page)
14 January 2009Return made up to 16/12/07; full list of members (8 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 March 2007Return made up to 16/12/06; full list of members (7 pages)
16 March 2007Return made up to 16/12/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 April 2006Accounting reference date extended from 10/11/05 to 30/11/05 (1 page)
19 April 2006Accounting reference date extended from 10/11/05 to 30/11/05 (1 page)
19 December 2005Return made up to 16/12/05; full list of members (7 pages)
19 December 2005Return made up to 16/12/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 10 November 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 10 November 2004 (5 pages)
11 January 2005Return made up to 16/12/04; full list of members (7 pages)
11 January 2005Return made up to 16/12/04; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 10 November 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 10 November 2003 (5 pages)
11 March 2004Return made up to 16/12/03; full list of members (7 pages)
11 March 2004Return made up to 16/12/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 10 November 2002 (4 pages)
6 September 2003Total exemption small company accounts made up to 10 November 2002 (4 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
20 January 2003Return made up to 16/12/02; full list of members (7 pages)
20 January 2003Return made up to 16/12/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 10 November 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 10 November 2001 (4 pages)
22 January 2002Return made up to 16/12/01; full list of members (6 pages)
22 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 10 November 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 10 November 2000 (5 pages)
1 February 2001Return made up to 16/12/00; full list of members (6 pages)
1 February 2001Return made up to 16/12/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 10 November 1999 (5 pages)
8 August 2000Accounts for a small company made up to 10 November 1999 (5 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 10 November 1998 (5 pages)
7 September 1999Accounts for a small company made up to 10 November 1998 (5 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
2 September 1998Full accounts made up to 10 November 1997 (16 pages)
2 September 1998Full accounts made up to 10 November 1997 (16 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Full accounts made up to 10 November 1996 (16 pages)
3 September 1997Full accounts made up to 10 November 1996 (16 pages)
18 March 1997Return made up to 31/12/96; full list of members (6 pages)
18 March 1997Return made up to 31/12/96; full list of members (6 pages)
21 November 1996Full accounts made up to 10 November 1995 (16 pages)
21 November 1996Full accounts made up to 10 November 1995 (16 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996Memorandum and Articles of Association (5 pages)
13 June 1996Memorandum and Articles of Association (5 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Memorandum and Articles of Association (18 pages)
12 June 1996£ nc 10000/5000 24/04/96 (1 page)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Memorandum and Articles of Association (18 pages)
12 June 1996£ nc 10000/5000 24/04/96 (1 page)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 10 November 1994 (8 pages)
11 September 1995Accounts for a small company made up to 10 November 1994 (8 pages)