Company NameCastlegait Homes Limited
Company StatusDissolved
Company NumberSC038429
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(46 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(51 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 07 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameRobert Stirton Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1991)
RoleBuilder
Correspondence AddressStonewell House
Muirhead
Dundee
DD2 5QR
Scotland
Director NameDavid Reginald Edwards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 1994)
RoleChartered Accountant
Correspondence Address28 Linn Mill
South Queensferry
Edinburgh
West Lothian
EH30 9ST
Scotland
Secretary NameHugh Keenan McGuire
NationalityBritish
StatusResigned
Appointed23 June 1989(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1990)
RoleCompany Director
Correspondence Address25 Ferry Road
Monifieth
Dundee
Angus
DD5 4NS
Scotland
Secretary NameMr Brian Hassan
NationalityBritish
StatusResigned
Appointed06 June 1990(27 years, 3 months after company formation)
Appointment Duration3 months (resigned 10 September 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Murray Street
Dundee
Angus
DD4 7JG
Scotland
Secretary NameThelma Black
NationalityBritish
StatusResigned
Appointed10 September 1990(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 1994)
RoleAccountant
Correspondence AddressFlat 20
99 Strathmartine Rd
Dundee
DD3 7RY
Scotland
Director NameRobert Stirton Gray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(31 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 1994)
RoleCompany Director
Correspondence Address506 Perth Road
Dundee
Angus
DD2 1LS
Scotland
Secretary NameThelma Black
NationalityBritish
StatusResigned
Appointed06 June 1994(31 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 1994)
RoleAccountant
Correspondence AddressFlat 20
99 Strathmartine Rd
Dundee
DD3 7RY
Scotland
Director NameGordon Mackenzie Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2000)
RoleChartered Surveyor
Correspondence AddressCortachy Cottage
Auchterhouse
Dundee
Secretary NameMr Gordon Lees
NationalityBritish
StatusResigned
Appointed30 December 1994(31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Grange Gardens
Monifieth
Tayside
DD5 4NA
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameJames Arthur Cooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(36 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address4 Maclean Grove
East Kilbride
Glasgow
Lanarkshire
G74 4TJ
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed19 October 1999(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Stuart Neil Maccoll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 November 2004)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address47 Murieston Valley
Murieston
Livingston
West Lothian
EH54 9HJ
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(38 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMrs Michelle Hunter Motion
NationalityBritish
StatusResigned
Appointed21 September 2001(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(39 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Barry George Hodge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleLand Buyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Dullatur Road
Dullatur
Lanarkshire
G68 0AF
Scotland
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2003(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Strathcarron Way
Paisley
Renfrewshire
PA2 7AE
Scotland
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2004)
RoleHouse Builder
Correspondence Address1 Glebe Gardens
Edinburgh
EH12 7SG
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed09 August 2004(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2006)
RoleSecretary
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(43 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 April 2006(43 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(46 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Anthony Hadyn Beazer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(46 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172b West Hill
Putney
London
SW15 3SL
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(46 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(47 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(47 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(47 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameRollo Steven & Bond Solicitors (Corporation)
StatusResigned
Appointed19 August 1994(31 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 June 1994)
Correspondence Address21 Dock Street
Dundee
DD1 3DS
Scotland

Contact

Websitecastlegaithomes.co.uk

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

900 at £0.1Gladedale Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 May 1995Delivered on: 6 June 1995
Satisfied on: 11 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunella hotel,albany road,broughty ferry,dundee.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 16 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 16 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 February 2004Delivered on: 4 March 2004
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former sub station site lying to the west of arkleston road, paisley.
Fully Satisfied
9 October 2003Delivered on: 14 October 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land adjacent to public road at balgowan, perthshire.
Fully Satisfied
9 October 2003Delivered on: 14 October 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of balgowan sawmill and adjacent land at balgowan, perthshire.
Fully Satisfied
25 September 2003Delivered on: 10 October 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at barshaw drive, paisley REN111616.
Fully Satisfied
23 September 2003Delivered on: 1 October 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at old gartloch road, gartcosh.
Fully Satisfied
3 September 2003Delivered on: 11 September 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.1 hectares at arkleston road, paisley.
Fully Satisfied
16 June 2003Delivered on: 27 June 2003
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.418 acres at calderpark zoo, glasgow.
Fully Satisfied
6 December 2002Delivered on: 12 December 2002
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tinto firs hotel and ground attached at 470-472 kilmarnock road, newlands, glasgow.
Fully Satisfied
19 August 2002Delivered on: 22 August 2002
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-28 (even numbers) robertson street, glasgow and 13-33 (odd numbers) and 39 and 41 oswald street, glasgow.
Fully Satisfied
19 August 2002Delivered on: 22 August 2002
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of standard security
Secured details: In security of the obligations contained within the missives dated 8 and 9 august 2002.
Particulars: 45/51 oswald street, glasgow.
Fully Satisfied
19 August 2002Delivered on: 22 August 2002
Satisfied on: 21 June 2011
Persons entitled: Ppg Metro Oswald Limited

Classification: Standard security
Secured details: All sums due in terms of condition 14 of the agreement constituted by missives dated 8 and 9 august 2002.
Particulars: 20, 22, 24, 26 and 28 robertson street, glasgow 13 to 33 (odd numbers) and 39 oswald street, glasgow.
Fully Satisfied
3 July 2002Delivered on: 15 July 2002
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.125 hectares at balmullo,fife.
Fully Satisfied
1 July 2002Delivered on: 10 July 2002
Satisfied on: 10 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 24 june 2002.
Particulars: Former limb fitting centre, queen street, broughty ferry, dundee.
Fully Satisfied
30 April 2002Delivered on: 13 May 2002
Satisfied on: 17 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 21 march 2002.
Particulars: Land at east kirkton, arbroath (title numbers ANG9112 & ANG10451).
Fully Satisfied
26 September 2001Delivered on: 8 October 2001
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
11 September 2000Delivered on: 15 September 2000
Satisfied on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the north side of south william street, perth.
Fully Satisfied
27 July 1999Delivered on: 30 July 1999
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at reform street and lying to the west of craig lane, tayport.
Fully Satisfied
26 April 1999Delivered on: 5 May 1999
Satisfied on: 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in anstruther, fife lying to east of waid academy sports field.
Fully Satisfied
13 May 1998Delivered on: 27 May 1998
Satisfied on: 28 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.7174 hectares of ground at spearshill road,tayport,fife.
Fully Satisfied
20 June 1996Delivered on: 27 June 1996
Satisfied on: 11 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.050 hectares of land at crail road, anstruther, fife.
Fully Satisfied
20 October 1995Delivered on: 31 October 1995
Satisfied on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ogilvie road,broughty ferry,dundee.
Fully Satisfied
26 May 1995Delivered on: 14 June 1995
Satisfied on: 11 May 2000
Persons entitled: Trojan Metals Limited

Classification: Standard security
Secured details: £206,250.
Particulars: The site of the former dunella hotel, albany road, broughty ferry, dundee.
Fully Satisfied

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
24 September 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (3 pages)
20 August 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Colin Edward Lewis as a director on 30 April 2021 (1 page)
25 March 2021Director's details changed for Mr Colin Edward Lewis on 25 March 2021 (2 pages)
15 January 2021Accounts for a dormant company made up to 1 May 2020 (8 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 July 2020Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 3 May 2019 (8 pages)
4 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
24 April 2019Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page)
31 July 2018Accounts for a dormant company made up to 27 April 2018 (8 pages)
12 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
25 May 2017Order of court - restore and wind up (1 page)
25 May 2017Order of court - restore and wind up (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
24 November 2016Appointment of Mr David Jonathan Knight as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr David Jonathan Knight as a director on 21 November 2016 (2 pages)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
27 May 2016Application to strike the company off the register (3 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90
(5 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 90
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 90
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 90
(6 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page)
1 November 2013Appointment of Jon William Mortimore as a director on 14 October 2013 (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director on 14 October 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (10 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director on 20 June 2012 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director on 20 June 2012 (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 November 2011Resolutions
  • RES13 ‐ Approval of varyiny loan agreement terms 06/09/2011
(2 pages)
30 November 2011Resolutions
  • RES13 ‐ Approval of varyiny loan agreement terms 06/09/2011
(2 pages)
17 October 2011Termination of appointment of James Mclellan Kirkpatrick as a director on 11 July 2011 (1 page)
17 October 2011Termination of appointment of James Mclellan Kirkpatrick as a director on 11 July 2011 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 32 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 32 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 July 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festval Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Appointment of Dominic Joseph Lavelle as a director (2 pages)
13 November 2009Termination of appointment of a director (1 page)
13 November 2009Appointment of Dominic Joseph Lavelle as a director (2 pages)
13 November 2009Termination of appointment of a director (1 page)
9 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 November 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(33 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(33 pages)
2 October 2009Full accounts made up to 31 December 2007 (14 pages)
2 October 2009Full accounts made up to 31 December 2007 (14 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Director appointed anthony hadyn beazer (5 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Director appointed anthony hadyn beazer (5 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
13 June 2008Return made up to 06/06/08; full list of members (4 pages)
13 June 2008Return made up to 06/06/08; full list of members (4 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006New director appointed (4 pages)
14 September 2006New director appointed (4 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 06/06/06; full list of members (7 pages)
8 August 2006Registered office changed on 08/08/06 from: 11 gladstone place kingspark stirling FK8 2NN (1 page)
8 August 2006Registered office changed on 08/08/06 from: 11 gladstone place kingspark stirling FK8 2NN (1 page)
8 August 2006Return made up to 06/06/06; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Return made up to 06/06/05; full list of members (7 pages)
13 June 2005Return made up to 06/06/05; full list of members (7 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
7 June 2004Return made up to 06/06/04; full list of members (10 pages)
7 June 2004Return made up to 06/06/04; full list of members (10 pages)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
14 October 2003Partic of mort/charge * (5 pages)
14 October 2003Partic of mort/charge * (3 pages)
14 October 2003Partic of mort/charge * (3 pages)
14 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
3 September 2003Dec mort/charge * (4 pages)
3 September 2003Dec mort/charge * (4 pages)
14 August 2003Full accounts made up to 31 December 2002 (20 pages)
14 August 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
11 June 2003Return made up to 06/06/03; full list of members (9 pages)
11 June 2003Return made up to 06/06/03; full list of members (9 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
12 December 2002Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
12 August 2002Registered office changed on 12/08/02 from: 11 gladstone place kingspark stirling FK8 2NN (1 page)
12 August 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Registered office changed on 12/08/02 from: 11 gladstone place kingspark stirling FK8 2NN (1 page)
15 July 2002Partic of mort/charge * (5 pages)
15 July 2002Partic of mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
4 July 2002Registered office changed on 04/07/02 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page)
4 July 2002Registered office changed on 04/07/02 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page)
13 May 2002Partic of mort/charge * (6 pages)
13 May 2002Partic of mort/charge * (6 pages)
25 April 2002Dec mort/charge * (4 pages)
25 April 2002Dec mort/charge * (4 pages)
16 April 2002Secretary's particulars changed (1 page)
16 April 2002Secretary's particulars changed (1 page)
4 January 2002Company name changed castlegate homes LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed castlegate homes LIMITED\certificate issued on 04/01/02 (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
23 October 2001Memorandum and Articles of Association (7 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
23 October 2001Memorandum and Articles of Association (7 pages)
8 October 2001Company name changed kilmartin homes LTD.\certificate issued on 08/10/01 (2 pages)
8 October 2001Partic of mort/charge * (6 pages)
8 October 2001Partic of mort/charge * (6 pages)
8 October 2001Company name changed kilmartin homes LTD.\certificate issued on 08/10/01 (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (5 pages)
13 September 2000Return made up to 06/06/97; full list of members; amend (6 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Return made up to 06/06/00; full list of members (8 pages)
13 September 2000Return made up to 06/06/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Return made up to 06/06/97; full list of members; amend (6 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Return made up to 06/06/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
13 September 2000Return made up to 06/06/00; full list of members (8 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
28 June 2000Dec mort/charge * (4 pages)
28 June 2000Return made up to 06/06/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 06/06/97; full list of members; amend (6 pages)
28 June 2000Dec mort/charge * (4 pages)
28 June 2000Return made up to 06/06/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 06/06/97; full list of members; amend (6 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
11 May 2000Dec mort/charge * (4 pages)
21 March 2000Return made up to 06/06/99; full list of members; amend (6 pages)
21 March 2000Return made up to 06/06/97; full list of members; amend (6 pages)
21 March 2000Return made up to 06/06/97; full list of members; amend (6 pages)
21 March 2000Return made up to 06/06/99; full list of members; amend (6 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Company name changed charles gray (homes) LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed charles gray (homes) LIMITED\certificate issued on 20/12/99 (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
16 December 1999Registered office changed on 16/12/99 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
31 August 1999Dec mort/charge * (4 pages)
31 August 1999Dec mort/charge * (4 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1999Partic of mort/charge * (6 pages)
30 July 1999Partic of mort/charge * (6 pages)
5 May 1999Partic of mort/charge * (5 pages)
5 May 1999Partic of mort/charge * (5 pages)
22 March 1999Registered office changed on 22/03/99 from: stewart house kingsway east dundee DD4 7RE (1 page)
22 March 1999Registered office changed on 22/03/99 from: stewart house kingsway east dundee DD4 7RE (1 page)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Partic of mort/charge * (5 pages)
27 May 1998Partic of mort/charge * (5 pages)
17 March 1998Registered office changed on 17/03/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
17 March 1998Registered office changed on 17/03/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
28 January 1998Full accounts made up to 31 December 1996 (15 pages)
28 January 1998Full accounts made up to 31 December 1996 (15 pages)
8 August 1997Return made up to 06/06/97; full list of members (6 pages)
8 August 1997Return made up to 06/06/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 December 1995 (15 pages)
16 December 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Return made up to 06/06/96; no change of members (4 pages)
2 July 1996Return made up to 06/06/96; no change of members (4 pages)
27 June 1996Partic of mort/charge * (5 pages)
27 June 1996Partic of mort/charge * (5 pages)
31 October 1995Partic of mort/charge * (3 pages)
31 October 1995Partic of mort/charge * (3 pages)
26 June 1995Director's particulars changed (2 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1995Director's particulars changed (2 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 June 1995Partic of mort/charge * (3 pages)
14 June 1995Partic of mort/charge * (3 pages)
6 June 1995Partic of mort/charge * (8 pages)
6 June 1995Partic of mort/charge * (8 pages)
25 May 1995Alterations to a floating charge (5 pages)
25 May 1995Alterations to a floating charge (5 pages)
16 May 1995Dec mort/charge * (2 pages)
16 May 1995Dec mort/charge * (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
26 August 1994Partic of mort/charge * (3 pages)
26 August 1994Partic of mort/charge * (3 pages)
2 August 1994Partic of mort/charge * (3 pages)
2 August 1994Partic of mort/charge * (3 pages)
24 May 1994Partic of mort/charge * (3 pages)
24 May 1994Partic of mort/charge * (3 pages)
30 January 1990Partic of mort/charge 1099 (3 pages)
30 January 1990Partic of mort/charge 1099 (3 pages)
16 June 1986Registered office changed on 16/06/86 from: registered office changed (1 page)
16 June 1986Registered office changed on 16/06/86 from: registered office changed (1 page)
27 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 1972Company name changed\certificate issued on 10/01/72 (2 pages)
10 January 1972Company name changed\certificate issued on 10/01/72 (2 pages)
13 February 1963Certificate of incorporation (1 page)
13 February 1963Certificate of incorporation (1 page)