Company NameCastle Street (Dumbarton) Developments Limited
DirectorMichael Francis Carvill
Company StatusActive
Company NumberSC225203
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 6 months ago)
Previous NamesVICO Nominees Block B Limited and VICO Camperdown Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Carvill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed08 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Rostrevor Terrace
Rathgar
Dublin 6
Dublin
D6
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed26 November 2001(2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklea
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Thomas Carvill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2001(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Secretary NameMr Thomas Carvill
NationalityIrish
StatusResigned
Appointed18 December 2001(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Director NameJean-Michel Bouche
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBaycove Lodge
Sandy Cove East Lane
Sandy Cove
Dublin
Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 96 years ago)
NationalityNorthern Irish
StatusResigned
Appointed08 January 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Well Road
Warrenpoint
Newry
County Down
BT34 3RS
Northern Ireland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered AddressCms Cameron McKenna
1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vico Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,438,794
Current Liabilities£4,939,341

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

19 September 2006Delivered on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground at camperdown, dundee lying to the north of kingsway west ANG2565.
Outstanding
24 December 2001Delivered on: 8 January 2002
Satisfied on: 5 June 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block b, abbey industrial estate, renfrew road, paisley.
Fully Satisfied
18 December 2001Delivered on: 8 January 2002
Satisfied on: 5 June 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: 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.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
1 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
10 October 2018Registered office address changed from C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB to Cms Cameron Mckenna 1 West Regent Street Glasgow G2 1AP on 10 October 2018 (1 page)
2 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 February 2016Termination of appointment of Charles Joseph Carvill as a director on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Charles Joseph Carvill as a director on 4 February 2016 (1 page)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
12 October 2015Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 November 2014 (1 page)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 November 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(5 pages)
17 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
8 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
8 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 June 2012Full accounts made up to 30 June 2011 (13 pages)
13 June 2012Full accounts made up to 30 June 2011 (13 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 30 June 2010 (15 pages)
24 August 2011Full accounts made up to 30 June 2010 (15 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
31 January 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
24 March 2009Full accounts made up to 30 June 2008 (13 pages)
24 March 2009Full accounts made up to 30 June 2008 (13 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 June 2007 (14 pages)
26 March 2008Full accounts made up to 30 June 2007 (14 pages)
3 December 2007Return made up to 12/11/07; full list of members (3 pages)
3 December 2007Return made up to 12/11/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 June 2006 (10 pages)
30 April 2007Full accounts made up to 30 June 2006 (10 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 12/11/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 12/11/06; full list of members (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
2 August 2006Memorandum and Articles of Association (13 pages)
2 August 2006Company name changed vico nominees block b LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Memorandum and Articles of Association (13 pages)
2 August 2006Company name changed vico nominees block b LIMITED\certificate issued on 02/08/06 (2 pages)
16 February 2006Full accounts made up to 30 June 2005 (8 pages)
16 February 2006Full accounts made up to 30 June 2005 (8 pages)
21 December 2005Return made up to 12/11/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 12/11/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 30 June 2004 (8 pages)
3 May 2005Full accounts made up to 30 June 2004 (8 pages)
1 March 2005Registered office changed on 01/03/05 from: 238 west george street glasgow G2 4QY (1 page)
1 March 2005Registered office changed on 01/03/05 from: 238 west george street glasgow G2 4QY (1 page)
8 December 2004Return made up to 12/11/04; full list of members (3 pages)
8 December 2004Return made up to 12/11/04; full list of members (3 pages)
26 April 2004Full accounts made up to 30 June 2003 (9 pages)
26 April 2004Full accounts made up to 30 June 2003 (9 pages)
19 November 2003Return made up to 12/11/03; full list of members (8 pages)
19 November 2003Return made up to 12/11/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (10 pages)
11 April 2003Full accounts made up to 30 June 2002 (10 pages)
8 November 2002Return made up to 12/11/02; full list of members (8 pages)
8 November 2002Return made up to 12/11/02; full list of members (8 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
5 June 2002Dec mort/charge * (4 pages)
5 June 2002Dec mort/charge * (4 pages)
5 June 2002Dec mort/charge * (4 pages)
5 June 2002Dec mort/charge * (4 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
8 February 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 50 castle street dundee angus DD1 3RU (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Company name changed grantchester nominees (paisley b lock b) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 50 castle street dundee angus DD1 3RU (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Company name changed grantchester nominees (paisley b lock b) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
8 January 2002Partic of mort/charge * (7 pages)
8 January 2002Partic of mort/charge * (5 pages)
8 January 2002Partic of mort/charge * (5 pages)
8 January 2002Partic of mort/charge * (7 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New director appointed (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (7 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (7 pages)
24 December 2001New director appointed (5 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (5 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (7 pages)
24 December 2001New director appointed (5 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New director appointed (5 pages)
24 December 2001New director appointed (7 pages)
24 December 2001New director appointed (7 pages)
27 November 2001Company name changed castlelaw (no. 376) LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed castlelaw (no. 376) LIMITED\certificate issued on 27/11/01 (2 pages)
12 November 2001Incorporation (15 pages)
12 November 2001Incorporation (15 pages)