Company NameCastledean Limited
DirectorsRehana Akther and Akbar Ali
Company StatusActive
Company NumberSC223464
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rehana Akther
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameMr Akbar Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameBrent Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2003)
RoleTaxi Driver
Correspondence Address73 Buckstone Loan East
Edinburgh
Lothian
EH10 6UZ
Scotland
Director NameGillian Diane Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2002)
RoleNursery Nurse
Correspondence Address73 Buckstone Loan East
Edinburgh
Lothian
EH10 6UZ
Scotland
Director NameDerrick Davidson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 03 January 2002)
RoleTaxi Operator
Correspondence Address31 Moat View
Roslin
Lothian
EH25 9NU
Scotland
Secretary NameBrent Anderson
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2002)
RoleTaxi Driver
Correspondence Address73 Buckstone Loan East
Edinburgh
Lothian
EH10 6UZ
Scotland
Director NameKevin Clegg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverknowes Hill
Edinburgh
Lothian
EH4 5HE
Scotland
Director NameMaureen Clegg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverknowes Hill
Edinburgh
Lothian
EH4 5HE
Scotland
Secretary NameKevin Clegg
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverknowes Hill
Edinburgh
Lothian
EH4 5HE
Scotland
Director NameMr Aziz Oussellam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2023)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Akbar Ali
50.00%
Ordinary
1 at £1Rehana Akther
50.00%
Ordinary

Accounts

Latest Accounts6 February 2024 (3 months ago)
Next Accounts Due3 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End3 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
6 February 2021Accounts for a dormant company made up to 3 February 2021 (2 pages)
3 February 2020Accounts for a dormant company made up to 3 February 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
21 December 2018Director's details changed for Mr Akbar Ali on 17 December 2018 (2 pages)
21 December 2018Director's details changed for Rehana Akther on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Akbar Ali on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from 10 Prestonfield Avenue Edinburgh EH16 5EF to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 17 December 2018 (1 page)
17 December 2018Director's details changed for Rehana Akther on 17 December 2018 (2 pages)
5 February 2018Accounts for a dormant company made up to 3 February 2018 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 3 February 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 3 February 2017 (2 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Accounts for a dormant company made up to 3 February 2016 (2 pages)
3 February 2016Accounts for a dormant company made up to 3 February 2016 (2 pages)
4 February 2015Accounts for a dormant company made up to 3 February 2015 (2 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Accounts for a dormant company made up to 3 February 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 3 February 2015 (2 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 September 2014Current accounting period extended from 30 September 2014 to 3 February 2015 (1 page)
4 September 2014Current accounting period extended from 30 September 2014 to 3 February 2015 (1 page)
4 September 2014Current accounting period extended from 30 September 2014 to 3 February 2015 (1 page)
22 April 2014Termination of appointment of Kevin Clegg as a director (1 page)
22 April 2014Termination of appointment of Kevin Clegg as a secretary (1 page)
22 April 2014Termination of appointment of Maureen Clegg as a director (1 page)
22 April 2014Termination of appointment of Maureen Clegg as a director (1 page)
22 April 2014Termination of appointment of Kevin Clegg as a secretary (1 page)
22 April 2014Termination of appointment of Kevin Clegg as a director (1 page)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(7 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(7 pages)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(7 pages)
29 January 2014Appointment of Akbar Ali as a director (3 pages)
29 January 2014Appointment of Rehana Akther as a director (3 pages)
29 January 2014Registered office address changed from 4 Silverknowes Hill Edinburgh Lothian EH4 5HE on 29 January 2014 (2 pages)
29 January 2014Appointment of Akbar Ali as a director (3 pages)
29 January 2014Appointment of Rehana Akther as a director (3 pages)
29 January 2014Registered office address changed from 4 Silverknowes Hill Edinburgh Lothian EH4 5HE on 29 January 2014 (2 pages)
20 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
20 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Director's details changed for Maureen Clegg on 21 September 2010 (2 pages)
19 October 2010Director's details changed for Kevin Clegg on 21 September 2010 (2 pages)
19 October 2010Director's details changed for Kevin Clegg on 21 September 2010 (2 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Maureen Clegg on 21 September 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
8 October 2008Return made up to 21/09/08; full list of members (4 pages)
8 October 2008Return made up to 21/09/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
16 October 2007Return made up to 21/09/07; no change of members (7 pages)
16 October 2007Return made up to 21/09/07; no change of members (7 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
18 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 November 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Registered office changed on 19/10/05 from: 92 silverknowes eastway edinburgh EH4 5NE (1 page)
19 October 2005Registered office changed on 19/10/05 from: 92 silverknowes eastway edinburgh EH4 5NE (1 page)
19 October 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 April 2004Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 73 buckstone loan east edinburgh EH10 6UZ (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 73 buckstone loan east edinburgh EH10 6UZ (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Return made up to 21/09/02; full list of members (7 pages)
9 September 2002Return made up to 21/09/02; full list of members (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
4 October 2001Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2001Incorporation (17 pages)
21 September 2001Incorporation (17 pages)