Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(37 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 09 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 January 2018) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Peter Joshua Thomas Gammell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 1988(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1993) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 32 Riley Road Claremont 6010 Australia |
Director Name | Robert Bryan Timmons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1993) |
Role | Certified Accountant |
Correspondence Address | 12 Braid Hills Approach Edinburgh Midlothian EH10 6JY Scotland |
Director Name | Mr James Munro Murray Sutherland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 09 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 5 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Secretary Name | Mr James Munro Murray Sutherland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Secretary Name | Mr James Munro Murray Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | Elspeth Margaret Frier Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2001) |
Role | Insurance Broker |
Correspondence Address | 4 Links Road Winchester Hampshire SO22 5HP |
Director Name | Mr Alan Thomas Grant |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 March 2012) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 21 Broomyknowe Edinburgh EH14 1JZ Scotland |
Director Name | Alexander Robert Milne |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2009) |
Role | Pensions Consultant |
Correspondence Address | 59 Dreghorn Loan Edinburgh EH13 0DA Scotland |
Secretary Name | Elspeth Margaret Frier Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2001) |
Role | Insurance Broker |
Correspondence Address | 4 Links Road Winchester Hampshire SO22 5HP |
Director Name | Ms Helene Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 March 2012) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 90 Grange Loan Edinburgh EH9 2EP Scotland |
Secretary Name | Ms Helene Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(22 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2011) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 90 Grange Loan Edinburgh EH9 2EP Scotland |
Director Name | Mr Clive Douglas Hurn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Westerlea Milton Bridge Auchendinny Midlothian EH26 8PF Scotland |
Director Name | Mr Iain David Henry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Megray House Stonehaven AB39 3QA Scotland |
Director Name | Neil Alexander Kerr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 21 Keirhill Gardens Westhill Aberdeenshire AB32 6AZ Scotland |
Director Name | David Alexander Binnie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 73 Colthill Circle Milltimber Aberdeen AB13 0EH Scotland |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(34 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Castle Cairn (Financial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1993) |
Correspondence Address | 64 Queen Street Edinburgh Eh2 |
Website | castlecairn.co.uk |
---|
Registered Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
117.5k at £1 | Central Insurance Services (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Statement by Directors (1 page) |
22 September 2017 | Solvency Statement dated 13/09/17 (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of capital on 22 September 2017
|
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 October 2014 | Resolutions
|
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
10 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
10 March 2014 | Termination of appointment of David Binnie as a director (2 pages) |
10 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
10 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
10 March 2014 | Termination of appointment of Neil Kerr as a director (2 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 December 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
19 June 2012 | Director's details changed for Neil Alexander Kerr on 10 June 2012 (2 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of Alan Grant as a director (2 pages) |
11 April 2012 | Termination of appointment of Helene Brown as a director (2 pages) |
5 April 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
8 March 2012 | Appointment of Iain David Henry as a director (3 pages) |
8 March 2012 | Appointment of Neil Alexander Kerr as a director (3 pages) |
8 March 2012 | Appointment of David Alexander Binnie as a director (3 pages) |
21 December 2011 | Registered office address changed from Springfords C a Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3EY on 21 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Helene Brown as a secretary (2 pages) |
21 December 2011 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
21 December 2011 | Termination of appointment of James Sutherland as a director (2 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 July 2010 | Statement of capital on 13 July 2010
|
30 June 2010 | Memorandum and Articles of Association (7 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Solvency statement dated 25/06/10 (1 page) |
29 April 2010 | Director's details changed for Helene Brown on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for James Munro Murray Sutherland on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for James Munro Murray Sutherland on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alan Thomas Grant on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alan Thomas Grant on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Helene Brown on 1 March 2010 (2 pages) |
28 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 August 2009 | Statement of affairs (6 pages) |
30 August 2009 | Resolutions
|
30 August 2009 | Gbp ic 254693/242765\31/07/09\gbp sr 11928@1=11928\ (1 page) |
30 August 2009 | Gbp ic 257654/254693\31/07/09\gbp sr 2961@1=2961\ (1 page) |
30 August 2009 | Statement of affairs (6 pages) |
11 August 2009 | Appointment terminated director alexander milne (1 page) |
7 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / alexander milne / 20/04/2009 (1 page) |
14 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
18 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | £ ic 298450/257654 29/06/07 £ sr 40796@1=40796 (1 page) |
14 May 2007 | Return made up to 21/04/07; full list of members (4 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (4 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (19 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (4 pages) |
24 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
19 January 2005 | Director resigned (1 page) |
20 May 2004 | Return made up to 21/04/04; full list of members (10 pages) |
26 March 2004 | Resolutions
|
23 March 2004 | £ ic 329200/298450 05/03/04 £ sr 30750@1=30750 (1 page) |
13 January 2004 | Full accounts made up to 30 September 2003 (21 pages) |
10 December 2003 | Auditor's resignation (1 page) |
21 May 2003 | Return made up to 21/04/03; full list of members (10 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 May 2002 | Return 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 2002 | New secretary appointed (2 pages) |
22 January 2002 | Memorandum and Articles of Association (8 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Statement of affairs (54 pages) |
8 January 2002 | Ad 01/12/01--------- £ si 40796@1=40796 £ ic 301424/342220 (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Nc inc already adjusted 30/11/01 (1 page) |
11 December 2001 | Full accounts made up to 30 September 2001 (15 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (9 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
7 June 2000 | Return made up to 21/04/00; full list of members (12 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 May 1999 | Return 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 1999 | Resolutions
|
7 May 1998 | Director resigned (1 page) |
20 April 1998 | £ ic 356000/304838 06/04/98 £ sr 51162@1=51162 (1 page) |
17 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 March 1998 | Particulars of contract relating to shares (3 pages) |
13 March 1998 | Ad 27/02/98--------- £ si 192245@1 (4 pages) |
10 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Ad 27/02/98--------- £ si 192245@1=192245 £ ic 163755/356000 (4 pages) |
5 March 1998 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 May 1997 | Return made up to 21/04/97; full list of members
|
18 April 1997 | Resolutions
|
2 May 1996 | Return made up to 21/04/96; full list of members
|
24 April 1996 | £ ic 164781/164226 09/04/96 £ sr 555@1=555 (1 page) |
22 April 1996 | Resolutions
|
12 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 15 northumberland street north east lane edinburgh EH3 6LN (1 page) |
9 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
13 June 1995 | New director appointed (2 pages) |
18 May 1995 | Return 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 1995 | Resolutions
|
23 June 1994 | Particulars of contract relating to shares (3 pages) |
23 June 1994 | Ad 22/10/93--------- £ si 13416@1 (2 pages) |
3 June 1994 | Ad 22/10/93--------- £ si 13416@1=13416 £ ic 151920/165336 (2 pages) |
3 June 1994 | Particulars of contract relating to shares (3 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | £ ic 152475/151920 01/04/94 £ sr 555@1=555 (1 page) |
12 April 1994 | Resolutions
|
30 November 1993 | Company name changed castle cairn LIMITED\certificate issued on 01/12/93 (2 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | £ nc 254222/166222 22/10/93 (1 page) |
29 October 1993 | Memorandum and Articles of Association (22 pages) |
31 July 1989 | Company name changed\certificate issued on 31/07/89 (2 pages) |
17 March 1988 | Memorandum and Articles of Association (11 pages) |
16 July 1987 | PUC3 for information only (2 pages) |
11 March 1987 | Full accounts made up to 30 September 1986 (11 pages) |
19 June 1986 | Full accounts made up to 30 September 1985 (11 pages) |
25 October 1985 | Particulars of contract relating to shares (3 pages) |
9 November 1979 | Allotment of shares (2 pages) |
7 June 1979 | Certificate of incorporation (2 pages) |