Company NameOld Castle Investments Limited
DirectorsEric McLean Brown and Pauline Brown
Company StatusActive
Company NumberSC230972
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Eric McLean Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Director NameMrs Pauline Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Secretary NameMr Eric McLean Brown
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2237710
Telephone regionGlasgow

Location

Registered AddressC/O Bannerman Johnstone Maclay
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1New Castle Health Care LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

26 April 2010Delivered on: 13 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 and 9 macarthur street glasgow gla 187200.
Outstanding
2 November 2007Delivered on: 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
16 June 2006Delivered on: 22 June 2006
Satisfied on: 7 November 2007
Persons entitled: Medical Finance (Retail) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leasehold interest over the shop premises at 7/9 mcarthur street, shawlands, glasgow (title number gla 187200).
Fully Satisfied
24 October 2002Delivered on: 31 October 2002
Satisfied on: 24 June 2006
Persons entitled: Medical Finance (Retail) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the subjects at 25 shawbridge arcade, shawlands, glasgow.
Fully Satisfied
29 May 2002Delivered on: 31 May 2002
Satisfied on: 7 November 2007
Persons entitled: Medical Finance (Retail) Limited

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.
Fully Satisfied

Filing History

5 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
20 October 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Register(s) moved to registered office address (1 page)
18 May 2011Register(s) moved to registered office address (1 page)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 March 2009Amended accounts made up to 31 May 2008 (7 pages)
4 March 2009Amended accounts made up to 31 May 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Location of register of members (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
8 November 2007Declaration of assistance for shares acquisition (4 pages)
8 November 2007Declaration of assistance for shares acquisition (4 pages)
7 November 2007Dec mort/charge * (2 pages)
7 November 2007Dec mort/charge * (2 pages)
7 November 2007Dec mort/charge * (2 pages)
7 November 2007Dec mort/charge * (2 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow, G2 1HG (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow, G2 1HG (1 page)
24 June 2006Dec mort/charge * (2 pages)
24 June 2006Dec mort/charge * (2 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2005Return made up to 30/04/05; full list of members (2 pages)
4 May 2005Return made up to 30/04/05; full list of members (2 pages)
4 June 2004Return made up to 30/04/04; full list of members (7 pages)
4 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 March 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
1 March 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: 35 william street johnstone PA5 8DR (1 page)
5 December 2002Registered office changed on 05/12/02 from: 35 william street johnstone PA5 8DR (1 page)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 May 2002Partic of mort/charge * (6 pages)
31 May 2002Partic of mort/charge * (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)