Company NameCastleheather Facilities Management Ltd
Company StatusDissolved
Company NumberSC298519
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)
Previous NameCapital Homes (Castleheather) Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address63a Argyle Street
Inverness
Highland
IV2 3BD
Scotland
Director NameMrs Amelia Ann Mackenzie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleheather House
Castleheather
Inverness
Highland
IV2 6AA
Scotland
Director NameMr Daniel Manuel Macangus
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Castleheather Cottages Druid Temple Road
Inverness
IV2 6AA
Scotland
Director NameMichael Turner Mackenzie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Heather Farm
Inverness
IV2 6AA
Scotland
Director NameMr William Angelo Nelson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield Lodge
Muirfield Road
Inverness
Inverness-Shire
IV2 4AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCastleheather House
Druid Temple Road
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

500 at £1Amelia Ann Mackenzie
50.00%
Ordinary A
500 at £1Amelia Ann Mackenzie
50.00%
Ordinary B

Financials

Year2014
Net Worth£14,948
Cash£68
Current Liabilities£8,940

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

6 August 2007Delivered on: 15 August 2007
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on southmost side of druid temple road, castleheather, inverness INV11819.
Fully Satisfied
6 August 2007Delivered on: 10 August 2007
Satisfied on: 6 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at castleheather, inverness INV3619.
Fully Satisfied
24 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
13 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 September 2018Confirmation statement made on 16 September 2018 with updates (3 pages)
16 September 2018Appointment of Mr Daniel Manuel Macangus as a director on 16 September 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
5 February 2018Satisfaction of charge 1 in full (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 April 2014Company name changed capital homes (castleheather) LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed capital homes (castleheather) LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 October 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page)
1 October 2013Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages)
1 October 2013Termination of appointment of William Nelson as a director (1 page)
1 October 2013Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages)
1 October 2013Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages)
1 October 2013Termination of appointment of William Nelson as a director (1 page)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 February 2010Director's details changed for William Nelson on 31 January 2010 (2 pages)
2 February 2010Director's details changed for William Nelson on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 August 2009Director appointed amelia ann mackenzie (2 pages)
5 August 2009Director appointed amelia ann mackenzie (2 pages)
2 June 2009Appointment terminated director michael mackenzie (1 page)
2 June 2009Appointment terminated director michael mackenzie (1 page)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
10 April 2007Return made up to 10/03/07; full list of members (3 pages)
10 April 2007Return made up to 10/03/07; full list of members (3 pages)
6 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (16 pages)
10 March 2006Incorporation (16 pages)