Company NameCawdor Castle Limited
DirectorsAngelika Ilona Cawdor and Graham Kenneth Griffith
Company StatusActive
Company NumberSC238551
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameLady Angelika Ilona Cawdor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Director NameMr Graham Kenneth Griffith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
Director NameDr Richard Dixey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address9 Aubrey Road
London
W8 7JJ
Secretary NameAlison Clark
NationalityBritish
StatusResigned
Appointed30 May 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 25 May 2013)
RoleCompany Director
Correspondence AddressLilac Cottage
Cawdor
Nairn
IV12 5XP
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.cawdorcastle.com
Email address[email protected]
Telephone01667 404401
Telephone regionNairn

Location

Registered AddressCawdor Castle
Cawdor
Nairn
IV12 5RD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

1 at £1Dowager Countess Angelika Ilona Cawdor
50.00%
Ordinary
1 at £1Jasper Cambell
50.00%
Ordinary B

Financials

Year2014
Net Worth£924,833
Cash£756,992
Current Liabilities£462,297

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 March 2020Appointment of Mr Graham Kenneth Griffith as a director on 2 December 2019 (2 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
31 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(4 pages)
31 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(4 pages)
1 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(4 pages)
16 November 2013Termination of appointment of Alison Clark as a secretary (1 page)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(4 pages)
16 November 2013Termination of appointment of Alison Clark as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
14 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 2
(5 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
14 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 2
(5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 November 2009Director's details changed for Dowager Countess Angelika Ilona Cawdor on 23 October 2009 (2 pages)
25 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Dowager Countess Angelika Ilona Cawdor on 23 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 23/10/06; full list of members (7 pages)
3 November 2006Return made up to 23/10/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 23/10/05; full list of members (7 pages)
14 November 2005Return made up to 23/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 23/10/04; full list of members (7 pages)
4 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: auchindoune house cawdor nairn IV12 5XU (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: auchindoune house cawdor nairn IV12 5XU (1 page)
17 June 2003Secretary resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Memorandum and Articles of Association (9 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Memorandum and Articles of Association (9 pages)
11 November 2002Company name changed york place (no 280) LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed york place (no 280) LIMITED\certificate issued on 11/11/02 (2 pages)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)