Company NameCastlewood Park Limited
DirectorsAlison Dupen Smith and William Allan Smith
Company StatusActive
Company NumberSC267888
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NameSoft Bear Play Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Alison Dupen Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleGrocery Assistant
Country of ResidenceScotland
Correspondence AddressBenview
Strachan
Banchory
AB31 6NQ
Scotland
Secretary NameMrs Alison Dupen Smith
NationalityBritish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleGrocery Assistant
Country of ResidenceScotland
Correspondence AddressBenview
Strachan
Banchory
AB31 6NQ
Scotland
Director NameMr William Allan Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleLorry Driver
Country of ResidenceScotland
Correspondence AddressBenview
Strachan
Banchory
AB31 6NQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01330 850550
Telephone regionBanchory

Location

Registered AddressBenview
Strachan
Banchory
Aberdeenshire
AB31 6NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Alison Smith
50.00%
Ordinary
2.5k at £1William Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£7,596
Current Liabilities£167,913

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

20 June 2019Delivered on: 26 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Aboyne to banchory at castlewood, strachan, banchory.
Outstanding
18 June 2019Delivered on: 20 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
17 December 2004Delivered on: 23 December 2004
Persons entitled: General Asset Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects and others known as and forming that irregularly shaped plot or area of ground at castlewood, strachan extending to 0.248 hectares--title number KNC14987.
Outstanding
1 December 2004Delivered on: 6 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at castlewood, strachan, banchory, kincardineshire.
Outstanding
30 September 2004Delivered on: 9 October 2004
Persons entitled: William Albert Smith and Another

Classification: Standard security
Secured details: £50,000.
Particulars: 0.248 hectares of ground at castlewood, strachan, banchory, kincardineshire.
Outstanding
2 June 2004Delivered on: 11 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 June 2019Registration of charge SC2678880006, created on 20 June 2019 (8 pages)
20 June 2019Registration of charge SC2678880005, created on 18 June 2019 (29 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 May 2018Change of details for Mrs Alison Dupen Smith as a person with significant control on 13 May 2018 (2 pages)
18 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 May 2018Change of details for Mr William Allan Smith as a person with significant control on 13 May 2018 (2 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
30 August 2017Satisfaction of charge 1 in full (4 pages)
30 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 4 in full (4 pages)
16 August 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (1 page)
9 August 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 December 2016Satisfaction of charge 3 in full (1 page)
15 December 2016Satisfaction of charge 3 in full (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(5 pages)
3 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 June 2010Director's details changed for William Allan Smith on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Alison Dupen Smith on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for William Allan Smith on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Alison Dupen Smith on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 July 2008Return made up to 13/05/08; full list of members (4 pages)
8 July 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
24 July 2007Return made up to 13/05/07; full list of members (7 pages)
24 July 2007Return made up to 13/05/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
4 July 2006Return made up to 13/05/06; full list of members (7 pages)
4 July 2006Return made up to 13/05/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
16 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005£ nc 1000/5000 01/09/04 (1 page)
6 June 2005Ad 01/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 June 2005£ nc 1000/5000 01/09/04 (1 page)
6 June 2005Ad 01/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 71 highwood banchory AB31 5XE (1 page)
24 March 2005Registered office changed on 24/03/05 from: 71 highwood banchory AB31 5XE (1 page)
13 March 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
13 March 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
23 December 2004Alterations to a floating charge (5 pages)
23 December 2004Alterations to a floating charge (5 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
9 October 2004Partic of mort/charge * (5 pages)
9 October 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (6 pages)
11 June 2004Partic of mort/charge * (6 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (2 pages)
13 May 2004Incorporation (14 pages)
13 May 2004Incorporation (14 pages)