Edinburgh
Midlothian
EH4 6AE
Scotland
Director Name | Mr Ian James Fergusson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Secretary Name | John Paul Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
Director Name | Mr John Paul Bennett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
Director Name | Mr Christopher John Grinyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
Director Name | Mr Ian Francis Hannon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
Director Name | Mr Graeme Francis Stewart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Director Name | Mr John Thomson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Elm Gardens Perth PH1 1ES Scotland |
Director Name | Campbell Robert Christie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Queens Road Aberdeen AB15 8DL Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 May 2011) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 13 Albert Square Dundee Tayside DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Pattullo Brewster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £4,999,998 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land known as 3A and 3B chetwynd business park, swiney way, chilwell, beeston (otherwise 3-4 regan way, chetwynd business park, chilwell, nottingham NG9 6RZ) (land registry title no: NT404721). Outstanding |
---|---|
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land known as 17 regan way, chilwell, beeston, nottingham and parking spaces NG9 6RZ (land registry title no: NT426304). Outstanding |
20 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
1 December 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
19 July 2022 | Satisfaction of charge SC2370070003 in full (1 page) |
19 July 2022 | Satisfaction of charge SC2370070002 in full (1 page) |
26 October 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
26 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 May 2016 | Registration of charge SC2370070003, created on 3 May 2016 (8 pages) |
10 May 2016 | Registration of charge SC2370070002, created on 3 May 2016 (8 pages) |
10 May 2016 | Registration of charge SC2370070003, created on 3 May 2016 (8 pages) |
10 May 2016 | Registration of charge SC2370070002, created on 3 May 2016 (8 pages) |
2 February 2016 | Registration of charge SC2370070001, created on 20 January 2016 (5 pages) |
2 February 2016 | Registration of charge SC2370070001, created on 20 January 2016 (5 pages) |
15 December 2015 | Appointment of Mr John Paul Bennett as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Ian Francis Hannon as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Christopher John Grinyer as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Paul Bennett as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Christopher John Grinyer as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Ian Francis Hannon as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Graeme Francis Stewart as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Graeme Francis Stewart as a director on 11 December 2015 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 April 2013 | Full accounts made up to 30 November 2012 (9 pages) |
18 April 2013 | Full accounts made up to 30 November 2012 (9 pages) |
24 December 2012 | Memorandum and Articles of Association (25 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Memorandum and Articles of Association (25 pages) |
24 December 2012 | Resolutions
|
15 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
2 July 2012 | Full accounts made up to 30 November 2011 (8 pages) |
2 July 2012 | Full accounts made up to 30 November 2011 (8 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (9 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (9 pages) |
1 June 2011 | Termination of appointment of Thorntons Law Llp as a secretary (4 pages) |
1 June 2011 | Appointment of John Paul Bennett as a secretary (5 pages) |
1 June 2011 | Appointment of John Paul Bennett as a secretary (5 pages) |
1 June 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages) |
1 June 2011 | Termination of appointment of Thorntons Law Llp as a secretary (4 pages) |
1 June 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (9 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (9 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 November 2008 (10 pages) |
6 May 2009 | Full accounts made up to 30 November 2008 (10 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 March 2008 | Director appointed ian forbes fergusson (1 page) |
31 March 2008 | Director appointed ian forbes fergusson (1 page) |
28 March 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
28 March 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee angus DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee angus DD1 3RU (1 page) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 November 2005 (10 pages) |
2 May 2006 | Full accounts made up to 30 November 2005 (10 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 18/09/05; full list of members (5 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (5 pages) |
2 March 2005 | Full accounts made up to 30 November 2004 (10 pages) |
2 March 2005 | Full accounts made up to 30 November 2004 (10 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
23 September 2004 | Return made up to 18/09/04; full list of members (5 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (5 pages) |
15 July 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
15 July 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
30 January 2003 | Memorandum and Articles of Association (9 pages) |
30 January 2003 | Memorandum and Articles of Association (9 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2002 | Company name changed castlelaw (no. 422) LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed castlelaw (no. 422) LIMITED\certificate issued on 10/10/02 (2 pages) |
18 September 2002 | Incorporation (15 pages) |
18 September 2002 | Incorporation (15 pages) |