Paisley
PA3 1QJ
Scotland
Director Name | Mr Brian Currie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 2 McGown Street Paisley PA3 1QJ Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr Alistair William Ogilvy |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 April 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mrs Karen Louise Ogilvy |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 April 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Secretary Name | Mrs Karen Louise Ogilvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 April 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenruthven Mill Abbey Road, Auchterarder Perth PH3 1DP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | www.castlegroupscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01764 660330 |
Telephone region | Crieff |
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
1.1k at £1 | Emily Ogilvy 7.56% Ordinary |
---|---|
1.1k at £1 | Victoria Tanya Ogilvy 7.56% Ordinary |
6.1k at £1 | Alistair William Ogilvy 43.44% Ordinary |
5.8k at £1 | Karen Louise Ogilvy 41.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,325 |
Cash | £70,876 |
Current Liabilities | £192,715 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 29 November 2022 (10 months ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
3 February 2006 | Delivered 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 |
---|
30 January 2021 | Accounts for a small company made up to 31 January 2020 (12 pages) |
---|---|
23 December 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
6 February 2020 | Appointment of Mr Brian Currie as a director on 1 February 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
29 September 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
15 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
13 November 2018 | Registered 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 2018 | Accounts for a small company made up to 31 January 2018 (14 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
23 August 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
18 October 2016 | Termination of appointment of Ian Anderson as a director on 9 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian Anderson as a director on 9 October 2016 (1 page) |
15 June 2016 | Appointment of Mr Ian Anderson as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Ian Anderson as a director on 3 June 2016 (2 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 October 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
21 October 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 September 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
22 September 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
12 August 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Secretary's details changed for Karen Ogilvy on 20 November 2012 (1 page) |
11 December 2012 | Director's details changed for Karen Ogilvy on 20 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Alan Ford on 13 March 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Karen Ogilvy on 20 November 2012 (1 page) |
11 December 2012 | Director's details changed for Alan Ford on 13 March 2012 (2 pages) |
11 December 2012 | Director's details changed for Alistair William Ogilvy on 20 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Alistair William Ogilvy on 20 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Karen Ogilvy on 20 November 2012 (2 pages) |
25 July 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
25 July 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
16 February 2012 | Purchase of own shares. (3 pages) |
16 February 2012 | Purchase of own shares. (3 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
23 August 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Full accounts made up to 31 January 2010 (9 pages) |
4 August 2010 | Full accounts made up to 31 January 2010 (9 pages) |
17 December 2009 | Director's details changed for Alan Ford on 29 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alistair William Ogilvy on 29 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Karen Ogilvy on 29 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Karen Ogilvy on 29 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alistair William Ogilvy on 29 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Ford on 29 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
17 July 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
14 February 2009 | Director appointed alan ford (2 pages) |
14 February 2009 | Director appointed alan ford (2 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
10 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
1 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
1 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
9 March 2007 | Company name changed ccl group LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed ccl group LIMITED\certificate issued on 09/03/07 (2 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: castle house duncrub park dunning perth PH2 0QR (1 page) |
5 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: castle house duncrub park dunning perth PH2 0QR (1 page) |
5 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | £ nc 1000/20000 20/01/06 (1 page) |
24 January 2006 | £ nc 1000/20000 20/01/06 (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 January 2006 | Company name changed macnewco one hundred and sixty f ive LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed macnewco one hundred and sixty f ive LIMITED\certificate issued on 19/01/06 (2 pages) |
29 November 2005 | Incorporation (21 pages) |
29 November 2005 | Incorporation (21 pages) |