Company NameCastle Cairn (Financial Services) Limited
Company StatusDissolved
Company NumberSC146173
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 27 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
StatusClosed
Appointed28 February 2014(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2014(21 years after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2016)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address5 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Director NameMr Alan Thomas Grant
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 09 December 2011)
RoleInsurancr Broker
Country of ResidenceScotland
Correspondence Address21 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
Secretary NameElspeth Margaret Frier Ruthven
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address4 Links Road
Winchester
Hampshire
SO22 5HP
Director NameAlexander Robert Milne
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2009)
RoleInsurance Broker
Correspondence Address59 Dreghorn Loan
Edinburgh
EH13 0DA
Scotland
Secretary NameMs Helene Brown
NationalityBritish
StatusResigned
Appointed16 September 2002(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Grange Loan
Edinburgh
EH9 2EP
Scotland
Director NameDavid Alexander Binnie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address73 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Director NameMr Iain David Henry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 2 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
Appointed09 December 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address21 Keirhill Gardens
Westhill
Aberdeenshire
AB32 6AZ
Scotland
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed28 February 2014(20 years, 6 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

Contact

Websitecastlecairn.co.uk

Location

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

Shareholders

2 at £1Castle Cairn Insurance Brokers LTD
100.00%
Ordinary

Accounts

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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(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)
1 October 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 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)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
13 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
11 March 2014Termination of appointment of Neil Kerr as a director (2 pages)
10 March 2014Termination of appointment of Iain Henry as a director (2 pages)
7 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
7 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
7 March 2014Termination of appointment of David Binnie as a director (2 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Alan Grant as a director (1 page)
21 June 2012Director's details changed for Neil Alexander Kerr on 10 June 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 December 2011Appointment of Iain David Henry as a director (3 pages)
20 December 2011Registered office address changed from C/O Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 20 December 2011 (2 pages)
20 December 2011Termination of appointment of Helene Brown as a secretary (2 pages)
20 December 2011Appointment of Neil Alexander Kerr as a director (3 pages)
20 December 2011Appointment of David Alexander Binnie as a director (3 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 August 2009Appointment terminated director alexander milne (1 page)
14 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 October 2007Return made up to 27/08/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 September 2004Return made up to 27/08/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 September 2003Return made up to 27/08/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (1 page)
25 January 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 October 2001Return made up to 27/08/01; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: 15 northumberland street north east lane edinburgh EH3 6LN (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 November 2000Return made up to 27/08/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 August 1999Return made up to 27/08/99; no change of members (4 pages)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 October 1998Return made up to 27/08/98; full list of members (6 pages)
10 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 May 1998New director appointed (3 pages)
7 May 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
16 October 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
3 October 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 September 1995Return made up to 27/08/95; no change of members (4 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 September 1994Return made up to 27/08/94; full list of members (8 pages)
27 August 1993Incorporation (20 pages)