Company NameCastle Concerts Limited
DirectorMark Joseph Mackie
Company StatusActive
Company NumberSC246364
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NameCastle Concepts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(5 days after company formation)
Appointment Duration21 years
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address17 Lee Crescent
Edinburgh
EH15 1LW
Scotland
Director NameMr David McBride
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Broughton Place
Edinburgh
EH1 3RX
Scotland
Director NameMr William Iain Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 days after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2018)
RoleConcert Promoter
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland
Secretary NameMr David McBride
NationalityBritish
StatusResigned
Appointed12 May 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Broughton Place
Edinburgh
EH1 3RX
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address42 York Place
Edinburgh
Lothian
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mark Mackie
50.00%
Ordinary
50 at £1William Iain Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£79,418
Cash£62,579
Current Liabilities£103,193

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
17 October 2018Cessation of William Iain Wright as a person with significant control on 1 September 2018 (1 page)
17 October 2018Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 September 2018 (2 pages)
10 October 2018Termination of appointment of William Iain Wright as a director on 1 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
12 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Termination of appointment of David Mcbride as a director (1 page)
21 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
21 October 2009Termination of appointment of David Mcbride as a director (1 page)
21 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
1 May 2009Return made up to 25/03/09; full list of members (4 pages)
1 May 2009Return made up to 25/03/09; full list of members (4 pages)
30 April 2009Director and secretary's change of particulars / david mcbride / 29/04/2009 (2 pages)
30 April 2009Director and secretary's change of particulars / david mcbride / 29/04/2009 (2 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 25/03/08; no change of members (7 pages)
16 May 2008Return made up to 25/03/08; no change of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 April 2007Return made up to 25/03/07; full list of members (7 pages)
2 April 2007Return made up to 25/03/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 March 2006Return made up to 25/03/06; full list of members (7 pages)
27 March 2006Return made up to 25/03/06; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2005Return made up to 25/03/05; full list of members (7 pages)
18 March 2005Return made up to 25/03/05; full list of members (7 pages)
22 March 2004Return made up to 25/03/04; full list of members (7 pages)
22 March 2004Return made up to 25/03/04; full list of members (7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
8 May 2003Company name changed castle concepts LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed castle concepts LIMITED\certificate issued on 08/05/03 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
25 March 2003Incorporation (18 pages)
25 March 2003Incorporation (18 pages)