Company NameCastlecourt Limited
Company StatusActive
Company NumberSC235296
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Angela Maureen McConnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleMortgages Advisor
Country of ResidenceScotland
Correspondence Address5 Park Road
Broxburn
West Lothian
EH52 5RF
Scotland
Director NameMrs Kahina Amzal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 Primrose Gardens
South Queensferry
EH30 9QQ
Scotland
Director NameMr Fahim Bekkout
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address7 Primrose Gardens
South Queensferry
EH30 9QQ
Scotland
Director NameJames Page
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2005)
RoleTaxi Operator
Correspondence Address6 Duddingston Mains Cottages
Edinburgh
Lothian
EH15 3AX
Scotland
Director NameJane Crawford Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 October 2004)
RoleCompany Director
Correspondence Address6 Duddingston Mains Cottages
Edinburgh
Lothian
EH15 3AX
Scotland
Secretary NameJane Crawford Page
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 October 2004)
RoleCompany Director
Correspondence Address6 Duddingston Mains Cottages
Edinburgh
Lothian
EH15 3AX
Scotland
Director NameMr James McConnell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 February 2024)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Park Road
Broxburn
West Lothian
EH52 5RF
Scotland
Secretary NameMrs Angela Maureen McConnell
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 February 2024)
RoleMortgages Advisor
Country of ResidenceScotland
Correspondence Address5 Park Road
Broxburn
West Lothian
EH52 5RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Primrose Gardens
South Queensferry
EH30 9QQ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Angela Maureen Mcconnell
50.00%
Ordinary
1 at £1James Mcconnell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

23 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 September 2010Director's details changed for James Mcconnell on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Angela Maureen Mcconnell on 13 August 2010 (2 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for James Mcconnell on 13 August 2010 (2 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Angela Maureen Mcconnell on 13 August 2010 (2 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Return made up to 13/08/06; full list of members (7 pages)
13 October 2006Return made up to 13/08/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2005Return made up to 13/08/05; full list of members (2 pages)
23 September 2005Return made up to 13/08/05; full list of members (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 6 duddingston mains cottages edinburgh EH15 3AX (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 duddingston mains cottages edinburgh EH15 3AX (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 13/08/03; full list of members (7 pages)
9 August 2003Return made up to 13/08/03; full list of members (7 pages)
23 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2002Registered office changed on 02/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 October 2002Registered office changed on 02/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)