Company NameCastle Cairn (Insurance Brokers) Limited
Company StatusDissolved
Company NumberSC068418
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(37 years, 8 months after company formation)
Appointment Duration11 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(37 years, 8 months after company formation)
Appointment Duration11 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2014(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2018)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NamePeter Joshua Thomas Gammell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1988(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1993)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address32 Riley Road
Claremont
6010
Australia
Director NameRobert Bryan Timmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1993)
RoleCertified Accountant
Correspondence Address12 Braid Hills Approach
Edinburgh
Midlothian
EH10 6JY
Scotland
Director NameMr James Munro Murray Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(9 years, 6 months after company formation)
Appointment Duration22 years, 12 months (resigned 09 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address5 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Secretary NameMr James Munro Murray Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Secretary NameMr James Munro Murray Sutherland
NationalityBritish
StatusResigned
Appointed20 May 1993(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameElspeth Margaret Frier Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2001)
RoleInsurance Broker
Correspondence Address4 Links Road
Winchester
Hampshire
SO22 5HP
Director NameMr Alan Thomas Grant
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(14 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 March 2012)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address21 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
Director NameAlexander Robert Milne
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(14 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2009)
RolePensions Consultant
Correspondence Address59 Dreghorn Loan
Edinburgh
EH13 0DA
Scotland
Secretary NameElspeth Margaret Frier Brown
NationalityBritish
StatusResigned
Appointed22 October 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2001)
RoleInsurance Broker
Correspondence Address4 Links Road
Winchester
Hampshire
SO22 5HP
Director NameMs Helene Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(15 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 March 2012)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address90 Grange Loan
Edinburgh
EH9 2EP
Scotland
Secretary NameMs Helene Brown
NationalityBritish
StatusResigned
Appointed30 November 2001(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 09 December 2011)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address90 Grange Loan
Edinburgh
EH9 2EP
Scotland
Director NameMr Clive Douglas Hurn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWesterlea
Milton Bridge
Auchendinny
Midlothian
EH26 8PF
Scotland
Director NameMr Iain David Henry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMegray House
Stonehaven
AB39 3QA
Scotland
Director NameNeil Alexander Kerr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address21 Keirhill Gardens
Westhill
Aberdeenshire
AB32 6AZ
Scotland
Director NameDavid Alexander Binnie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address73 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(34 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed28 February 2014(34 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameCastle Cairn (Financial Services) Limited (Corporation)
StatusResigned
Appointed16 May 1990(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 1993)
Correspondence Address64 Queen Street
Edinburgh
Eh2

Contact

Websitecastlecairn.co.uk

Location

Registered AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

117.5k at £1Central Insurance Services (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
22 September 2017Statement by Directors (1 page)
22 September 2017Solvency Statement dated 13/09/17 (2 pages)
22 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2017Statement of capital on 22 September 2017
  • GBP 1
(5 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 117,543
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 117,543
(5 pages)
7 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 117,543
(5 pages)
10 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
10 March 2014Termination of appointment of Iain Henry as a director (2 pages)
10 March 2014Termination of appointment of David Binnie as a director (2 pages)
10 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
10 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
10 March 2014Termination of appointment of Neil Kerr as a director (2 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 December 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
19 June 2012Director's details changed for Neil Alexander Kerr on 10 June 2012 (2 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of Alan Grant as a director (2 pages)
11 April 2012Termination of appointment of Helene Brown as a director (2 pages)
5 April 2012Accounts for a small company made up to 30 November 2011 (6 pages)
8 March 2012Appointment of Iain David Henry as a director (3 pages)
8 March 2012Appointment of Neil Alexander Kerr as a director (3 pages)
8 March 2012Appointment of David Alexander Binnie as a director (3 pages)
21 December 2011Registered office address changed from Springfords C a Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3EY on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Helene Brown as a secretary (2 pages)
21 December 2011Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
21 December 2011Termination of appointment of James Sutherland as a director (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
24 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 July 2010Statement of capital on 13 July 2010
  • GBP 117,543
(5 pages)
30 June 2010Memorandum and Articles of Association (7 pages)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2010Resolutions
  • RES13 ‐ Reduction of the issued capital approved 25/06/2010
(1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Solvency statement dated 25/06/10 (1 page)
29 April 2010Director's details changed for Helene Brown on 1 March 2010 (2 pages)
29 April 2010Director's details changed for James Munro Murray Sutherland on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for James Munro Murray Sutherland on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Alan Thomas Grant on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Alan Thomas Grant on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Helene Brown on 1 March 2010 (2 pages)
28 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 August 2009Statement of affairs (6 pages)
30 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
30 August 2009Gbp ic 254693/242765\31/07/09\gbp sr 11928@1=11928\ (1 page)
30 August 2009Gbp ic 257654/254693\31/07/09\gbp sr 2961@1=2961\ (1 page)
30 August 2009Statement of affairs (6 pages)
11 August 2009Appointment terminated director alexander milne (1 page)
7 May 2009Return made up to 21/04/09; full list of members (5 pages)
7 May 2009Director's change of particulars / alexander milne / 20/04/2009 (1 page)
14 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 May 2008Return made up to 21/04/08; full list of members (6 pages)
18 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
26 July 2007Resolutions
  • RES13 ‐ Shar purchase agreement 29/06/07
(7 pages)
26 July 2007£ ic 298450/257654 29/06/07 £ sr 40796@1=40796 (1 page)
14 May 2007Return made up to 21/04/07; full list of members (4 pages)
9 March 2007Full accounts made up to 30 September 2006 (18 pages)
25 April 2006Return made up to 21/04/06; full list of members (4 pages)
21 April 2006Full accounts made up to 30 September 2005 (19 pages)
26 April 2005Return made up to 21/04/05; full list of members (4 pages)
24 January 2005Full accounts made up to 30 September 2004 (20 pages)
19 January 2005Director resigned (1 page)
20 May 2004Return made up to 21/04/04; full list of members (10 pages)
26 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
23 March 2004£ ic 329200/298450 05/03/04 £ sr 30750@1=30750 (1 page)
13 January 2004Full accounts made up to 30 September 2003 (21 pages)
10 December 2003Auditor's resignation (1 page)
21 May 2003Return made up to 21/04/03; full list of members (10 pages)
3 February 2003Full accounts made up to 30 September 2002 (19 pages)
21 May 2002Return made up to 21/04/02; full list of members (9 pages)
30 April 2002£ ic 342220/329200 23/04/02 £ sr 13020@1=13020 (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Memorandum and Articles of Association (8 pages)
22 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Statement of affairs (54 pages)
8 January 2002Ad 01/12/01--------- £ si 40796@1=40796 £ ic 301424/342220 (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Nc inc already adjusted 30/11/01 (1 page)
11 December 2001Full accounts made up to 30 September 2001 (15 pages)
10 May 2001Return made up to 21/04/01; full list of members (9 pages)
15 March 2001Full accounts made up to 30 September 2000 (15 pages)
7 June 2000Return made up to 21/04/00; full list of members (12 pages)
22 March 2000Full accounts made up to 30 September 1999 (16 pages)
21 July 1999Full accounts made up to 30 September 1998 (16 pages)
25 May 1999Return made up to 21/04/99; change of members (9 pages)
25 March 1999£ ic 304754/301424 05/03/99 £ sr 3330@1=3330 (1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1998Director resigned (1 page)
20 April 1998£ ic 356000/304838 06/04/98 £ sr 51162@1=51162 (1 page)
17 April 1998Full accounts made up to 30 September 1997 (17 pages)
13 March 1998Particulars of contract relating to shares (3 pages)
13 March 1998Ad 27/02/98--------- £ si 192245@1 (4 pages)
10 March 1998Nc inc already adjusted 27/02/98 (1 page)
10 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 March 1998Ad 27/02/98--------- £ si 192245@1=192245 £ ic 163755/356000 (4 pages)
5 March 1998Declaration of shares redemption:auditor's report (3 pages)
27 June 1997Full accounts made up to 30 September 1996 (14 pages)
27 May 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1996£ ic 164781/164226 09/04/96 £ sr 555@1=555 (1 page)
22 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 March 1996Full accounts made up to 30 September 1995 (13 pages)
17 August 1995Registered office changed on 17/08/95 from: 15 northumberland street north east lane edinburgh EH3 6LN (1 page)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
13 June 1995New director appointed (2 pages)
18 May 1995Return made up to 21/04/95; full list of members (10 pages)
15 May 1995£ ic 165336/164781 01/04/95 £ sr 555@1=555 (1 page)
19 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 June 1994Particulars of contract relating to shares (3 pages)
23 June 1994Ad 22/10/93--------- £ si 13416@1 (2 pages)
3 June 1994Ad 22/10/93--------- £ si 13416@1=13416 £ ic 151920/165336 (2 pages)
3 June 1994Particulars of contract relating to shares (3 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1994£ ic 152475/151920 01/04/94 £ sr 555@1=555 (1 page)
12 April 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 November 1993Company name changed castle cairn LIMITED\certificate issued on 01/12/93 (2 pages)
29 October 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
29 October 1993£ nc 254222/166222 22/10/93 (1 page)
29 October 1993Memorandum and Articles of Association (22 pages)
31 July 1989Company name changed\certificate issued on 31/07/89 (2 pages)
17 March 1988Memorandum and Articles of Association (11 pages)
16 July 1987PUC3 for information only (2 pages)
11 March 1987Full accounts made up to 30 September 1986 (11 pages)
19 June 1986Full accounts made up to 30 September 1985 (11 pages)
25 October 1985Particulars of contract relating to shares (3 pages)
9 November 1979Allotment of shares (2 pages)
7 June 1979Certificate of incorporation (2 pages)