Company NameCastle Contracting (Civil Engineering) Limited
Company StatusDissolved
Company NumberSC294713
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)
Previous NameMacnewco One Hundred And Sixty Seven Limited

Business Activity

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

Directors

Director NameMr Alistair William Ogilvy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(1 month after company formation)
Appointment Duration15 years, 3 months (closed 27 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
StatusClosed
Appointed23 January 2006(1 month after company formation)
Appointment Duration15 years, 3 months (closed 27 April 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Secretary NameMrs Karen Louise Ogilvy
NationalityBritish
StatusClosed
Appointed31 January 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 27 April 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitecastlegroupscotland.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 at £1Castle Group Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 20/12/06; full list of members (7 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
5 February 2006Registered office changed on 05/02/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
19 January 2006Company name changed macnewco one hundred and sixty s even LIMITED\certificate issued on 19/01/06 (2 pages)
20 December 2005Incorporation (21 pages)