Company NameCastlegate Cards Limited
Company StatusDissolved
Company NumberSC233476
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Allan Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address7-9 Justice Street
Aberdeen
AB11 5HU
Scotland
Secretary NameMr Alastair Andrew Bews
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Director NamePenelope Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleManageress
Correspondence Address14 Cairnhill Drive
Newtonhill
Aberdeenshire
AB39 3NL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 641452
Telephone regionAberdeen

Location

Registered Address7/9 Justice Street
Aberdeen
Grampian
AB11 5HU
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

2 at £1George Allan Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Current Liabilities£10,463

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Director's details changed for Mr George Allan Wilson on 1 June 2010 (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Mr George Allan Wilson on 1 June 2010 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Director's details changed for Mr George Allan Wilson on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr George Allan Wilson on 3 July 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for George Allan Wilson on 1 July 2010 (2 pages)
5 July 2010Director's details changed for George Allan Wilson on 1 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 01/07/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 December 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Director resigned (1 page)
28 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 July 2006Return made up to 01/07/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
29 June 2005Return made up to 01/07/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 June 2003Return made up to 01/07/03; full list of members (7 pages)
2 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (17 pages)