Company NameCastlebank Properties Limited
Company StatusActive
Company NumberSC059138
CategoryPrivate Limited Company
Incorporation Date24 December 1975(48 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(27 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Earlsgate
Brierie Hills
Houston
Renfrewshire
PA6 7FB
Scotland
Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(30 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Braes
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(30 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(48 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
PA3 3BU
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(13 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameWilliam Gordon Begg Roy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(13 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 1998)
RoleCo Secretary
Correspondence AddressKildonan 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameWilliam Ronald Ferguson Stuart
NationalityBritish
StatusResigned
Appointed15 May 1989(13 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 1990)
RoleCompany Director
Correspondence Address8 Buchanan Drive
Rutherglen
Glasgow
Lanarkshire
G73 3PE
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed30 March 1990(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameJohn David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2005)
RoleSecretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMichael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleFinance Director
Correspondence Address12 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed31 January 2006(30 years, 1 month after company formation)
Appointment Duration18 years (resigned 02 February 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland

Contact

Websitewww.malcolmofbrookfield.com

Location

Registered AddressBrookfield House
2 Burnbrae Drive, Linwood
Paisley
Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Malcolm Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

27 May 2005Delivered on: 10 June 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all property.
Fully Satisfied
27 May 2005Delivered on: 10 June 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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

Filing History

5 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
7 June 2013Director's details changed for Andrew Buchanan Malcolm on 15 May 2013 (2 pages)
7 June 2013Director's details changed for Andrew Buchanan Malcolm on 15 May 2013 (2 pages)
7 June 2013Director's details changed for Walter Hattrick Malcolm on 15 May 2013 (2 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Secretary's details changed for Charles Roderick Stewart on 15 May 2013 (2 pages)
7 June 2013Director's details changed for Walter Hattrick Malcolm on 15 May 2013 (2 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Secretary's details changed for Charles Roderick Stewart on 15 May 2013 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
21 May 2009Return made up to 15/05/09; full list of members (6 pages)
21 May 2009Return made up to 15/05/09; full list of members (6 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
29 May 2008Return made up to 15/05/08; no change of members (7 pages)
29 May 2008Return made up to 15/05/08; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
20 October 2006Full accounts made up to 31 January 2006 (10 pages)
20 October 2006Full accounts made up to 31 January 2006 (10 pages)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Resolutions
  • RES13 ‐ Apt new dir & sec 31/01/06
(1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Resolutions
  • RES13 ‐ Apt new dir & sec 31/01/06
(1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (3 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
24 August 2005Full accounts made up to 31 January 2005 (11 pages)
24 August 2005Full accounts made up to 31 January 2005 (11 pages)
28 July 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Declaration of assistance for shares acquisition (8 pages)
27 June 2005Return made up to 15/05/05; full list of members (7 pages)
27 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 June 2005Partic of mort/charge * (7 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (7 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 November 2004Full accounts made up to 31 January 2004 (11 pages)
10 November 2004Full accounts made up to 31 January 2004 (11 pages)
5 July 2004Return made up to 15/05/04; full list of members (7 pages)
5 July 2004Return made up to 15/05/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (11 pages)
28 November 2003Full accounts made up to 31 January 2003 (11 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Return made up to 15/05/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Return made up to 15/05/03; full list of members (7 pages)
29 November 2002Full accounts made up to 1 February 2002 (11 pages)
29 November 2002Full accounts made up to 1 February 2002 (11 pages)
29 November 2002Full accounts made up to 1 February 2002 (11 pages)
28 June 2002Registered office changed on 28/06/02 from: stag house castlebank street glasgow (1 page)
28 June 2002Registered office changed on 28/06/02 from: stag house castlebank street glasgow (1 page)
28 June 2002Return made up to 15/05/02; full list of members (7 pages)
28 June 2002Return made up to 15/05/02; full list of members (7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
21 November 2001Full accounts made up to 2 February 2001 (11 pages)
21 November 2001Full accounts made up to 2 February 2001 (11 pages)
21 November 2001Full accounts made up to 2 February 2001 (11 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
30 November 2000Full accounts made up to 28 January 2000 (11 pages)
30 November 2000Full accounts made up to 28 January 2000 (11 pages)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
1 December 1999Full accounts made up to 29 January 1999 (12 pages)
1 December 1999Full accounts made up to 29 January 1999 (12 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 15/05/99; full list of members (8 pages)
9 July 1999Return made up to 15/05/99; full list of members (8 pages)
6 November 1998Full accounts made up to 30 January 1998 (11 pages)
6 November 1998Full accounts made up to 30 January 1998 (11 pages)
7 July 1998Return made up to 15/05/98; no change of members (8 pages)
7 July 1998Return made up to 15/05/98; no change of members (8 pages)
14 November 1997Full accounts made up to 31 January 1997 (11 pages)
14 November 1997Full accounts made up to 31 January 1997 (11 pages)
23 June 1997Return made up to 15/05/97; no change of members (8 pages)
23 June 1997Return made up to 15/05/97; no change of members (8 pages)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1996Return made up to 15/05/96; full list of members (10 pages)
3 July 1996Return made up to 15/05/96; full list of members (10 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Return made up to 15/05/95; no change of members (10 pages)
12 June 1995Return made up to 15/05/95; no change of members (10 pages)
1 November 1993Full accounts made up to 31 December 1992 (7 pages)
1 November 1993Full accounts made up to 31 December 1992 (7 pages)
26 October 1992Full accounts made up to 31 December 1991 (7 pages)
26 October 1992Full accounts made up to 31 December 1991 (7 pages)
24 December 1975Incorporation (16 pages)
24 December 1975Incorporation (16 pages)