Company NameCast Consultancy Limited
DirectorsGavin Philip Ritchie and Jennifer Belinda Halpin
Company StatusActive
Company NumberSC159805
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 62012Business and domestic software development

Directors

Director NameMr Gavin Philip Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen's Gardens
Blackhall
Edinburgh
Midlothian
EH4 2DA
Scotland
Secretary NameJennifer Belinda Halpin
NationalityIrish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Queen's Gardens
Blackhall
Edinburgh
Midlothian
EH4 2DA
Scotland
Director NameMs Jennifer Belinda Halpin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen's Gardens Blackhall
Edinburgh
Midlothian
EH4 2DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Gavin P. Ritchie
50.00%
Ordinary
5 at £1Jennifer B. Halpin
50.00%
Ordinary

Financials

Year2014
Net Worth£391,747
Cash£695,833
Current Liabilities£343,872

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
22 July 2019Notification of Scribble Holdings Limited as a person with significant control on 18 September 2018 (2 pages)
22 July 2019Cessation of Gavin Philip Ritchie as a person with significant control on 18 September 2018 (1 page)
22 July 2019Cessation of Jennifer Belinda Halpin as a person with significant control on 18 September 2018 (1 page)
21 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 January 2017Appointment of Ms Jennifer Belinda Halpin as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Ms Jennifer Belinda Halpin as a director on 5 January 2017 (2 pages)
6 January 2017Registered office address changed from C/O C/O Grants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from C/O C/O Grants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 6 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 July 2014Register inspection address has been changed to 7 Queen's Gardens Edinburgh EH4 2DA (1 page)
23 July 2014Register inspection address has been changed to 7 Queen's Gardens Edinburgh EH4 2DA (1 page)
23 July 2014Register(s) moved to registered inspection location 7 Queen's Gardens Edinburgh EH4 2DA (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (5 pages)
23 July 2014Register(s) moved to registered inspection location 7 Queen's Gardens Edinburgh EH4 2DA (1 page)
6 February 2014Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / gavin ritchie / 07/07/2009 (2 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / gavin ritchie / 07/07/2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 07/07/08; full list of members (3 pages)
18 August 2008Return made up to 07/07/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars jennifer belinda halpin logged form (1 page)
3 June 2008Registered office changed on 03/06/2008 from 177 ferry road edinburgh EH6 4NJ (1 page)
3 June 2008Secretary's change of particulars jennifer belinda halpin logged form (1 page)
3 June 2008Registered office changed on 03/06/2008 from 177 ferry road edinburgh EH6 4NJ (1 page)
3 June 2008Secretary's change of particulars / jennifer halpin / 30/05/2008 (1 page)
3 June 2008Secretary's change of particulars / jennifer halpin / 30/05/2008 (1 page)
8 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
16 July 2006Return made up to 07/07/06; full list of members (2 pages)
16 July 2006Return made up to 07/07/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
12 July 2005Return made up to 07/07/05; full list of members (2 pages)
12 July 2005Return made up to 07/07/05; full list of members (2 pages)
1 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
8 July 2004Return made up to 07/07/04; full list of members (6 pages)
8 July 2004Return made up to 07/07/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
30 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
24 July 2003Return made up to 22/07/03; full list of members (6 pages)
24 July 2003Return made up to 22/07/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
15 August 2002Return made up to 04/08/02; full list of members (6 pages)
15 August 2002Return made up to 04/08/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
7 August 2001Return made up to 04/08/01; full list of members (6 pages)
7 August 2001Return made up to 04/08/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 August 2000 (10 pages)
3 November 2000Full accounts made up to 31 August 2000 (10 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 August 1999 (10 pages)
1 December 1999Full accounts made up to 31 August 1999 (10 pages)
2 September 1999Return made up to 16/08/99; no change of members (4 pages)
2 September 1999Return made up to 16/08/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 August 1998 (11 pages)
22 October 1998Full accounts made up to 31 August 1998 (11 pages)
21 August 1998Return made up to 16/08/98; no change of members (4 pages)
21 August 1998Return made up to 16/08/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 August 1997 (10 pages)
21 November 1997Full accounts made up to 31 August 1997 (10 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
13 November 1996Full accounts made up to 31 August 1996 (11 pages)
13 November 1996Full accounts made up to 31 August 1996 (11 pages)
7 November 1996Ad 20/08/96--------- £ si 8@1=8 £ ic 2/10 (1 page)
7 November 1996Ad 20/08/96--------- £ si 8@1=8 £ ic 2/10 (1 page)
21 August 1996Return made up to 16/08/96; full list of members (6 pages)
21 August 1996Return made up to 16/08/96; full list of members (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 August 1995Accounting reference date notified as 31/08 (1 page)
29 August 1995Accounting reference date notified as 31/08 (1 page)
29 August 1995Registered office changed on 29/08/95 from: 82 mitchell street glasgow G1 3NA (1 page)
29 August 1995Registered office changed on 29/08/95 from: 82 mitchell street glasgow G1 3NA (1 page)
17 August 1995Secretary resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
16 August 1995Incorporation (32 pages)
16 August 1995Incorporation (32 pages)