Company NameCastlebay Resources Limited
Company StatusDissolved
Company NumberSC284574
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Nicholas Karl Smithson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleigh House 355-359 Strand
London
WC2R 0HS
Secretary NameNicholas Karl Smithson
StatusClosed
Appointed30 April 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2014)
RoleCompany Director
Correspondence AddressBurleigh House 355-359 Strand
London
WC2R 0HS
Director NameMr James Waddell Macgregor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDen Of Baldoukie
Tannadice
Forfar
Angus
DD8 3SN
Scotland
Director NameMr Stuart Macgregor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Glebe
Tannadice
Forfar
Angus
DD8 3RP
Scotland
Secretary NameMr Stuart Macgregor
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Glebe
Tannadice
Forfar
Angus
DD8 3RP
Scotland
Secretary NameAnita Steel Macgregor
NationalityBritish
StatusResigned
Appointed24 May 2005(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2006)
RoleSecretary
Correspondence AddressDen Of Baldonkie
Tannadice
Forfar
Angus
DD8 3SN
Scotland
Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Ashbrook
Howth Road
Dublin 3
Ireland
Director NameMr John James Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address176 Seafield Road
Clontarf
Dublin 3
Irish
Secretary NameMr James Michael Finn
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Ashbrook
Howth Road
Dublin 3
Ireland
Director NameAngus Alexander Forbes Ogilvie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Maiden Lane
London
WC2E 7LJ
Secretary NameAngus Alexander Forbes Ogilvie
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2011)
RoleCompany Director
Correspondence Address41 Maiden Lane
London
WC2E 7LJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Stellar Diamonds PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 July 2013Director's details changed for Mr. Nicholas Karl Smithson on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Mr. Nicholas Karl Smithson on 1 July 2013 (2 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
16 May 2013Secretary's details changed for Nicholas Karl Smithson on 8 October 2012 (2 pages)
16 May 2013Director's details changed for Mr. Nicholas Karl Smithson on 8 October 2012 (2 pages)
16 May 2013Secretary's details changed for Nicholas Karl Smithson on 8 October 2012 (2 pages)
16 May 2013Director's details changed for Mr. Nicholas Karl Smithson on 8 October 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
7 October 2011Director's details changed for Mr. Nicholas Karl Smithson on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr. Nicholas Karl Smithson on 7 October 2011 (2 pages)
21 September 2011Director's details changed for Nicholas Karl Smithson on 14 September 2011 (2 pages)
15 August 2011Secretary's details changed for Nicholas Karl Smithson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Nicholas Karl Smithson on 15 August 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Angus Ogilvie as a secretary (1 page)
3 May 2011Termination of appointment of Angus Ogilvie as a director (1 page)
3 May 2011Appointment of Nicholas Karl Smithson as a secretary (2 pages)
1 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
30 June 2010Appointment of Nicholas Karl Smithson as a director (3 pages)
30 June 2010Termination of appointment of James Finn as a secretary (2 pages)
30 June 2010Termination of appointment of James Finn as a director (2 pages)
30 June 2010Appointment of Angus Alexander Forbes Ogilvie as a secretary (3 pages)
30 June 2010Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages)
30 June 2010Termination of appointment of John Teeling as a director (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 10/05/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: den of baldoukie, tannadice forfar angus DD8 3SN (1 page)
23 March 2007New director appointed (4 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed;new director appointed (4 pages)
23 March 2007Director resigned (1 page)
23 March 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 10/05/06; full list of members; amend (7 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
5 June 2006Return made up to 10/05/06; full list of members (7 pages)
11 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (17 pages)