Company NameNaughton Castle Garden Limited
DirectorJames Henry Duncan Crawford
Company StatusActive
Company NumberSC238931
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameCapt James Henry Duncan Crawford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNaughton
Wormit
Fife
DD6 8RN
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2007)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed30 March 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusResigned
Appointed01 October 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2016)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Henry Duncan Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,142
Cash£1,106
Current Liabilities£3,032

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 June 2016Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Chiene + Tait Llp as a secretary on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Chiene + Tait Llp as a secretary on 16 June 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Chiene & Tait on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Chiene & Tait on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Captain James Henry Duncan Crawford on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Captain James Henry Duncan Crawford on 19 November 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 November 2007Return made up to 31/10/07; no change of members (6 pages)
20 November 2007Return made up to 31/10/07; no change of members (6 pages)
2 May 2007Registered office changed on 02/05/07 from: 50 castle street dundee DD1 3RU (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 50 castle street dundee DD1 3RU (1 page)
3 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (5 pages)
10 November 2005Return made up to 31/10/05; full list of members (5 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
4 November 2004Return made up to 31/10/04; full list of members (5 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Return made up to 31/10/04; full list of members (5 pages)
4 November 2004Director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
31 August 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
31 August 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
31 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 January 2004Memorandum and Articles of Association (9 pages)
19 January 2004Memorandum and Articles of Association (9 pages)
3 December 2003Return made up to 31/10/03; full list of members (5 pages)
3 December 2003Return made up to 31/10/03; full list of members (5 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003New director appointed (2 pages)
17 December 2002Company name changed castlelaw (no. 430) LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed castlelaw (no. 430) LIMITED\certificate issued on 17/12/02 (2 pages)
31 October 2002Incorporation (15 pages)
31 October 2002Incorporation (15 pages)