Company NameCastle Masonry Products Limited
DirectorsDale McLeod Aitken and Douglas Fergie
Company StatusActive
Company NumberSC225802
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dale McLeod Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kaims Gardens
Livingston Village
Livingston
West Lothian
EH54 7DY
Scotland
Secretary NameMr Dale McLeod Aitken
NationalityBritish
StatusCurrent
Appointed29 July 2002(8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kaims Gardens
Livingston Village
Livingston
West Lothian
EH54 7DY
Scotland
Director NameMr Douglas Fergie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 St Martins Lane
Haddington Road
Tranent
East Lothian
EH33 1HN
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2009)
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecastlemasonry.co.uk
Telephone01506 443222
Telephone regionBathgate

Location

Registered AddressUphall Depot, Uphall
Broxburn
West Lothian
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

60k at £1Sheila L. Nicolson
60.00%
Ordinary
20k at £1Dale M. Aitken
20.00%
Ordinary
20k at £1Douglas Fergie
20.00%
Ordinary

Financials

Year2014
Net Worth£71,589
Cash£159,174
Current Liabilities£306,466

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

10 March 2011Delivered on: 18 March 2011
Satisfied on: 29 April 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 September 2002Delivered on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 February 2020Change of details for Mr Dale Mcleod Aitken as a person with significant control on 28 February 2020 (2 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with no updates (3 pages)
21 December 2016Confirmation statement made on 21 December 2016 with no updates (3 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 July 2016Purchase of own shares. (3 pages)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 40,000
(4 pages)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Purchase of own shares. (3 pages)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 40,000
(4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
29 April 2014Satisfaction of charge 2 in full (4 pages)
29 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
(5 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
(5 pages)
12 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Alterations to floating charge 1 (6 pages)
23 March 2011Alterations to floating charge 1 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2011Alterations to floating charge 2 (5 pages)
18 March 2011Alterations to floating charge 2 (5 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Dale Mcleod Aitken on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Douglas Fergie on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dale Mcleod Aitken on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Douglas Fergie on 16 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Director and secretary's change of particulars / dale aitken / 15/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / dale aitken / 15/01/2009 (1 page)
20 January 2009Return made up to 28/11/08; full list of members (4 pages)
20 January 2009Return made up to 28/11/08; full list of members (4 pages)
19 January 2009Appointment terminated director graeme nicolson (1 page)
19 January 2009Appointment terminated director graeme nicolson (1 page)
10 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 December 2006Return made up to 28/11/06; full list of members (3 pages)
19 December 2006Return made up to 28/11/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: sector 4H uphall depot loaninghill broxburn edinburgh EH52 5NT (1 page)
19 December 2006Registered office changed on 19/12/06 from: sector 4H uphall depot loaninghill broxburn edinburgh EH52 5NT (1 page)
30 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
30 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
13 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
23 November 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
30 August 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
20 August 2003Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
20 August 2003Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 90 st vincent street glasgow G2 5UB (1 page)
23 September 2002Registered office changed on 23/09/02 from: 90 st vincent street glasgow G2 5UB (1 page)
23 September 2002Partic of mort/charge * (6 pages)
23 September 2002Partic of mort/charge * (6 pages)
2 September 2002Ad 26/08/02--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
2 September 2002Ad 26/08/02--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
2 September 2002Ad 26/08/02--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
2 September 2002Ad 26/08/02--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
8 August 2002New secretary appointed;new director appointed (1 page)
8 August 2002New secretary appointed;new director appointed (1 page)
8 August 2002£ nc 100/100000 29/07/02 (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002New director appointed (3 pages)
8 August 2002£ nc 100/100000 29/07/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Company name changed covegate LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed covegate LIMITED\certificate issued on 07/08/02 (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
30 November 2001Company name changed caledonian aggregates LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed caledonian aggregates LIMITED\certificate issued on 30/11/01 (2 pages)
28 November 2001Incorporation (16 pages)
28 November 2001Incorporation (16 pages)