Edinburgh
EH15 1LW
Scotland
Director Name | Mr David McBride |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | Mr William Iain Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2018) |
Role | Concert Promoter |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Secretary Name | Mr David McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 42 York Place Edinburgh Lothian EH1 3HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mark Mackie 50.00% Ordinary |
---|---|
50 at £1 | William Iain Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,418 |
Cash | £62,579 |
Current Liabilities | £103,193 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
17 October 2018 | Cessation of William Iain Wright as a person with significant control on 1 September 2018 (1 page) |
17 October 2018 | Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of William Iain Wright as a director on 1 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
12 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Termination of appointment of David Mcbride as a director (1 page) |
21 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
21 October 2009 | Termination of appointment of David Mcbride as a director (1 page) |
21 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
1 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 April 2009 | Director and secretary's change of particulars / david mcbride / 29/04/2009 (2 pages) |
30 April 2009 | Director and secretary's change of particulars / david mcbride / 29/04/2009 (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 25/03/08; no change of members (7 pages) |
16 May 2008 | Return made up to 25/03/08; no change of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
22 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Company name changed castle concepts LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed castle concepts LIMITED\certificate issued on 08/05/03 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (18 pages) |
25 March 2003 | Incorporation (18 pages) |