Company NameCastle Operations Limited
Company StatusDissolved
Company NumberSC271419
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Duncan Ferguson Campbell
NationalityBritish
StatusClosed
Appointed04 December 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameMr Duncan Ferguson Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Secretary NamePeter Dawson Ball
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Clos Du Petit Bois
Rue Cauchez, St. Martin
Guernsey
Channel Islands
GY4 6NX
Director NameMr Richard Francis Hedges Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dighton Road
London
SW18 1AN
Director NameFirst Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressLa Esquina
12 Clos Du Petit Bois
St Martin
Guernsey
GY4 6NX
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Jeffrey Crawford & Co
25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1First Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
24 August 2016Termination of appointment of Richard Francis Hedges Phillips as a director on 23 August 2016 (1 page)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 August 2008Return made up to 30/07/08; no change of members (5 pages)
21 November 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Director resigned (1 page)
12 September 2007Return made up to 30/07/07; no change of members (6 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
10 August 2006Return made up to 30/07/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 July 2005Return made up to 30/07/05; full list of members (6 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Incorporation (17 pages)