Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary Name | Mr John McLeod Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Croft Forgandenny Perth Perthshire PH2 9HS Scotland |
Director Name | George Godsman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mr Jordan John Black |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Croft Forgandenny Perth Perthshire PH2 9HS Scotland |
Director Name | Mr Alexander Marshall Wishart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview House Hillside,Dundee Road Perth Tayside PH2 7BA Scotland |
Director Name | Mrs Anne Margaret Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ordie House Stanley Perth Perthshire PH1 4PR Scotland |
Website | castlecroft.com |
---|---|
Email address | [email protected] |
Telephone | 01738 472000 |
Telephone region | Perth |
Registered Address | King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Alexander Marshall Wishart 40.00% Ordinary |
---|---|
4 at £1 | John Macleod Black 40.00% Ordinary |
2 at £1 | Sheena Jane Black 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£811,663 |
Current Liabilities | £1,141,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: The area of ground lying to the east of friarton road, perth being the subjects registered in the land register of scotland under title number PTH17772. Outstanding |
---|---|
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: The subjects at lynedoch industrial estate, pitcairngreen, perth PH1 3LX being the subjects registered in the land register of scotland under title number PTH31557. Outstanding |
26 October 2017 | Delivered on: 13 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.43 acres at lynedoch industrial estate, dalcure, county of perth PTH31557. Outstanding |
3 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground on east side of friarton road, perth PTH6295 PTH17772. Outstanding |
26 September 2007 | Delivered on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: The subjects comprising two areas of ground on the east side of friarton road, perth being the subjects registered in the land register of scotland under title number PTH6295. Outstanding |
26 June 2007 | Delivered on: 30 June 2007 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.043 acres known as lynedoch industrial estate, dalcrue, perthshire. Fully Satisfied |
29 August 2000 | Delivered on: 7 September 2000 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former gas works site, friarton road, perth. Fully Satisfied |
31 July 2000 | Delivered on: 9 August 2000 Satisfied on: 16 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for George Godsman on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
9 October 2019 | Satisfaction of charge 5 in full (1 page) |
9 October 2019 | Satisfaction of charge 6 in full (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 December 2017 | Appointment of Mrs Sheena Jane Black as a director on 15 December 2017 (2 pages) |
27 November 2017 | Registration of charge SC2083860010, created on 23 November 2017 (6 pages) |
27 November 2017 | Registration of charge SC2083860010, created on 23 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC2083860009, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC2083860008, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC2083860008, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC2083860009, created on 15 November 2017 (6 pages) |
13 November 2017 | Registration of charge SC2083860007, created on 26 October 2017 (9 pages) |
13 November 2017 | Registration of charge SC2083860007, created on 26 October 2017 (9 pages) |
13 November 2017 | Satisfaction of charge 4 in full (1 page) |
13 November 2017 | Satisfaction of charge 4 in full (1 page) |
29 June 2017 | Notification of John Mcleod Black as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Alexander Marshall Wishart as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of John Mcleod Black as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of Alexander Marshall Wishart as a person with significant control on 30 June 2016 (2 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / alexander wishart / 15/06/2008 (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / alexander wishart / 15/06/2008 (1 page) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 October 2007 | Dec mort/charge * (2 pages) |
16 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 15/06/05; full list of members
|
23 June 2005 | Return made up to 15/06/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
24 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: friarton house friarton road perth perthshire PH2 8BB (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: friarton house friarton road perth perthshire PH2 8BB (1 page) |
7 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (6 pages) |
9 August 2000 | Partic of mort/charge * (6 pages) |
15 June 2000 | Incorporation (18 pages) |
15 June 2000 | Incorporation (18 pages) |