Company NameCastle Group Scotland Limited
DirectorsAlan Ford and Brian Currie
Company StatusActive
Company NumberSC293798
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 4 months ago)
Previous NamesMacnewco One Hundred And Sixty Five Limited and CCL Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Ford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUnit 2 McGown Street
Paisley
PA3 1QJ
Scotland
Director NameMr Brian Currie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUnit 2 McGown Street
Paisley
PA3 1QJ
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr Alistair William Ogilvy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 29 April 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMrs Karen Louise Ogilvy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 29 April 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Secretary NameMrs Karen Louise Ogilvy
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 April 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMr Ian Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenruthven Mill
Abbey Road, Auchterarder
Perth
PH3 1DP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.castlegroupscotland.co.uk
Email address[email protected]
Telephone01764 660330
Telephone regionCrieff

Location

Registered Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £1Emily Ogilvy
7.56%
Ordinary
1.1k at £1Victoria Tanya Ogilvy
7.56%
Ordinary
6.1k at £1Alistair William Ogilvy
43.44%
Ordinary
5.8k at £1Karen Louise Ogilvy
41.44%
Ordinary

Financials

Year2014
Net Worth£273,325
Cash£70,876
Current Liabilities£192,715

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

3 February 2006Delivered on: 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

30 January 2021Accounts for a small company made up to 31 January 2020 (12 pages)
23 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
6 February 2020Appointment of Mr Brian Currie as a director on 1 February 2020 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
29 September 2019Accounts for a small company made up to 31 January 2019 (13 pages)
15 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
13 November 2018Registered office address changed from Glenruthven Mill Abbey Road, Auchterarder Perth PH3 1DP to 10 Murray Lane Montrose Angus DD10 8LF on 13 November 2018 (1 page)
31 October 2018Accounts for a small company made up to 31 January 2018 (14 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 January 2017 (13 pages)
23 August 2017Accounts for a small company made up to 31 January 2017 (13 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
18 October 2016Termination of appointment of Ian Anderson as a director on 9 October 2016 (1 page)
18 October 2016Termination of appointment of Ian Anderson as a director on 9 October 2016 (1 page)
15 June 2016Appointment of Mr Ian Anderson as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Mr Ian Anderson as a director on 3 June 2016 (2 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
(4 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
(4 pages)
21 October 2015Accounts for a small company made up to 31 January 2015 (9 pages)
21 October 2015Accounts for a small company made up to 31 January 2015 (9 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,000
(4 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,000
(4 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (9 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (9 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 14,000
(4 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 14,000
(4 pages)
12 August 2013Accounts for a small company made up to 31 January 2013 (9 pages)
12 August 2013Accounts for a small company made up to 31 January 2013 (9 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
11 December 2012Secretary's details changed for Karen Ogilvy on 20 November 2012 (1 page)
11 December 2012Director's details changed for Karen Ogilvy on 20 November 2012 (2 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Alan Ford on 13 March 2012 (2 pages)
11 December 2012Secretary's details changed for Karen Ogilvy on 20 November 2012 (1 page)
11 December 2012Director's details changed for Alan Ford on 13 March 2012 (2 pages)
11 December 2012Director's details changed for Alistair William Ogilvy on 20 November 2012 (2 pages)
11 December 2012Director's details changed for Alistair William Ogilvy on 20 November 2012 (2 pages)
11 December 2012Director's details changed for Karen Ogilvy on 20 November 2012 (2 pages)
25 July 2012Accounts for a small company made up to 31 January 2012 (10 pages)
25 July 2012Accounts for a small company made up to 31 January 2012 (10 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 16,000
(4 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 16,000
(4 pages)
16 February 2012Purchase of own shares. (3 pages)
16 February 2012Purchase of own shares. (3 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
23 August 2011Accounts for a small company made up to 31 January 2011 (9 pages)
23 August 2011Accounts for a small company made up to 31 January 2011 (9 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 31 January 2010 (9 pages)
4 August 2010Full accounts made up to 31 January 2010 (9 pages)
17 December 2009Director's details changed for Alan Ford on 29 November 2009 (2 pages)
17 December 2009Director's details changed for Alistair William Ogilvy on 29 November 2009 (2 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Karen Ogilvy on 29 November 2009 (2 pages)
17 December 2009Director's details changed for Karen Ogilvy on 29 November 2009 (2 pages)
17 December 2009Director's details changed for Alistair William Ogilvy on 29 November 2009 (2 pages)
17 December 2009Director's details changed for Alan Ford on 29 November 2009 (2 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
17 July 2009Accounts for a small company made up to 31 January 2009 (9 pages)
17 July 2009Accounts for a small company made up to 31 January 2009 (9 pages)
14 February 2009Director appointed alan ford (2 pages)
14 February 2009Director appointed alan ford (2 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
10 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
1 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
1 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
9 March 2007Company name changed ccl group LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed ccl group LIMITED\certificate issued on 09/03/07 (2 pages)
7 December 2006Return made up to 29/11/06; full list of members (8 pages)
7 December 2006Return made up to 29/11/06; full list of members (8 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
5 February 2006Registered office changed on 05/02/06 from: castle house duncrub park dunning perth PH2 0QR (1 page)
5 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Registered office changed on 05/02/06 from: castle house duncrub park dunning perth PH2 0QR (1 page)
5 February 2006Secretary resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
24 January 2006Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006£ nc 1000/20000 20/01/06 (1 page)
24 January 2006£ nc 1000/20000 20/01/06 (1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006Company name changed macnewco one hundred and sixty f ive LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed macnewco one hundred and sixty f ive LIMITED\certificate issued on 19/01/06 (2 pages)
29 November 2005Incorporation (21 pages)
29 November 2005Incorporation (21 pages)