Company NameCastle Property Ltd
DirectorMohammad Afzal
Company StatusActive
Company NumberSC245016
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Afzal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address3 Queens Park Avenue
Glasgow
G42 8BX
Scotland
Secretary NameMr Mohammad Afzal
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address3 Queens Park Avenue
Glasgow
G42 8BX
Scotland
Secretary NameZubair Afzal
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address3 Queens Park Avenue
Glasgow
Lanarkshire
G42 8BX
Scotland
Director NameParveen Waheeda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleGrocer
Correspondence Address94 Newlands Road
Glasgow
G43 2JL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Faiza Hanif
50.00%
Ordinary
5 at £1Farkhanda Afzal
25.00%
Ordinary
5 at £1Zubair Afzal
25.00%
Ordinary

Financials

Year2014
Net Worth£321,594
Current Liabilities£481,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

31 December 2018Delivered on: 15 January 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered on: 12 November 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 49 hounslow road, hanworth, feltham.
Outstanding
31 July 2007Delivered on: 9 August 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48/52 oswald street, glasgow.
Outstanding
10 July 2007Delivered on: 14 July 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 westmuir street glasgow.
Outstanding
10 July 2007Delivered on: 14 July 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 982 tollcross, glasgow.
Outstanding
27 June 2007Delivered on: 7 July 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 February 2006Delivered on: 16 February 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 barterholm road, paisley.
Outstanding
19 January 2006Delivered on: 26 January 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 673 cathcart road, glasgow.
Outstanding

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 January 2019Registration of charge SC2450160008, created on 31 December 2018 (10 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 1 in full (4 pages)
29 November 2017Satisfaction of charge 1 in full (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 July 2016Satisfaction of charge 2 in full (4 pages)
9 July 2016Satisfaction of charge 2 in full (4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
13 February 2014Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 60 kingston street glasgow G5 8BP (1 page)
15 July 2009Registered office changed on 15/07/2009 from 60 kingston street glasgow G5 8BP (1 page)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Return made up to 04/03/07; full list of members (3 pages)
20 April 2007Return made up to 04/03/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 04/03/06; full list of members (3 pages)
16 May 2006Return made up to 04/03/06; full list of members (3 pages)
16 February 2006Partic of mort/charge * (4 pages)
16 February 2006Partic of mort/charge * (4 pages)
26 January 2006Partic of mort/charge * (3 pages)
26 January 2006Partic of mort/charge * (3 pages)
13 December 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 December 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 September 2005Accounts made up to 31 March 2004 (4 pages)
2 September 2005Accounts made up to 31 March 2004 (4 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
12 June 2004Return made up to 04/03/04; full list of members (7 pages)
12 June 2004Return made up to 04/03/04; full list of members (7 pages)
14 December 2003Ad 04/03/03-30/11/03 £ si 20@1=20 £ ic 1/21 (2 pages)
14 December 2003Ad 04/03/03-30/11/03 £ si 20@1=20 £ ic 1/21 (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)