Tower Place
London
EC3R 5BU
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(21 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 December 2016) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 5 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Director Name | Mr Alan Thomas Grant |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 December 2011) |
Role | Insurancr Broker |
Country of Residence | Scotland |
Correspondence Address | 21 Broomyknowe Edinburgh EH14 1JZ Scotland |
Secretary Name | Elspeth Margaret Frier Ruthven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 4 Links Road Winchester Hampshire SO22 5HP |
Director Name | Alexander Robert Milne |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2009) |
Role | Insurance Broker |
Correspondence Address | 59 Dreghorn Loan Edinburgh EH13 0DA Scotland |
Secretary Name | Ms Helene Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(9 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Grange Loan Edinburgh EH9 2EP Scotland |
Director Name | David Alexander Binnie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 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 Iain David Henry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 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 | 09 December 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 21 Keirhill Gardens Westhill Aberdeenshire AB32 6AZ Scotland |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(20 years, 6 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 |
Website | castlecairn.co.uk |
---|
Registered Address | Crown House Prospewct Road, Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Castle Cairn Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 October 2014 | Resolutions
|
1 October 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
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) |
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
11 March 2014 | Termination of appointment of Neil Kerr as a director (2 pages) |
10 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
7 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
7 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
7 March 2014 | Termination of appointment of David Binnie as a director (2 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 November 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of Alan Grant as a director (1 page) |
21 June 2012 | Director's details changed for Neil Alexander Kerr on 10 June 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 December 2011 | Appointment of Iain David Henry as a director (3 pages) |
20 December 2011 | Registered office address changed from C/O Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 20 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Helene Brown as a secretary (2 pages) |
20 December 2011 | Appointment of Neil Alexander Kerr as a director (3 pages) |
20 December 2011 | Appointment of David Alexander Binnie as a director (3 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated director alexander milne (1 page) |
14 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
22 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members
|
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
29 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 15 northumberland street north east lane edinburgh EH3 6LN (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 November 2000 | Return made up to 27/08/00; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
22 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
2 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 27/08/97; full list of members
|
27 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
3 October 1996 | Return made up to 27/08/96; no change of members
|
24 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
5 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
26 September 1994 | Return made up to 27/08/94; full list of members (8 pages) |
27 August 1993 | Incorporation (20 pages) |