Edinburgh
Midlothian
EH4 6AE
Scotland
Director Name | Mr Kenneth George Brewster |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Steven John Brewster |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | John Bankhead |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bonfield House 43 Bonfield Road Strathkinness Fife KY16 9RR Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 months after company formation) |
Appointment Duration | 14 years (resigned 01 March 2021) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | George Pattullo Brewster 50.00% Ordinary |
---|---|
1 at £1 | John Madden Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,767 |
Cash | £136,532 |
Current Liabilities | £1,924,782 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects unit 2, 32 campbell street, hamilton registered in the land register of scotland under title number LAN224481. Outstanding |
---|---|
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 18 castle street, dumfries registered in the land register of scotland under title number DMF5158. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 11 wemyssfield, kirkcaldy registered in the land register of scotland under title number FFE21621. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 11 high street, montrose registered in the land register of scotland under title number ANG18703. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 11 dalrymple street, fraserburgh registered in the land register of scotland under title number ABN45783. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 8 william street north east lane, edinburgh registered in the land register of scotland under title number MID17542. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 14 viewfield terrace, dunfermline registered in the land register of scotland under title number FFE20524. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 12 atholl crescent, edinburgh registered in the land register of scotland under title number MID16694. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (First) the subjects 108 & 110 commercial street, dundee and 11 & 13 albert square, meadowside, dundee registered in the land register of scotland under title number ANG68547; and (second) the subjects 13 albert square, meadowside, dundee registered in the land register of scotland under title number ANG69048. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 28 westburn street, greenock registered in the land register of scotland under title number REN105632. Outstanding |
31 May 2021 | Delivered on: 7 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
21 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
12 September 2022 | Appointment of Mr Kenneth George Brewster as a director on 8 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Steven John Brewster as a director on 8 September 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
7 April 2022 | Termination of appointment of Thorntons Law Llp as a secretary on 7 April 2022 (1 page) |
27 January 2022 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
9 June 2021 | Registration of charge SC3131810011, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810005, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810006, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810004, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810009, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810002, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810008, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810003, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810007, created on 8 June 2021 (6 pages) |
9 June 2021 | Registration of charge SC3131810010, created on 8 June 2021 (6 pages) |
7 June 2021 | Registration of charge SC3131810001, created on 31 May 2021 (15 pages) |
5 May 2021 | Cessation of John Madden Bennett as a person with significant control on 1 March 2021 (1 page) |
6 April 2021 | Cessation of George Pattullo Brewster as a person with significant control on 1 March 2021 (1 page) |
6 April 2021 | Notification of Cairnmore Limited as a person with significant control on 1 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of John Madden Bennett as a director on 1 March 2021 (1 page) |
6 April 2021 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 26 George Square Edinburgh Midlothian EH8 9LD on 6 April 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
11 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 February 2020 | Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 November 2018 | Notification of George Pattullo Brewster as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
30 March 2016 | Resolutions
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 January 2009 | Gbp ic 3/2\09/12/08\gbp sr 1@1=1\ (1 page) |
6 January 2009 | Gbp ic 3/2\09/12/08\gbp sr 1@1=1\ (1 page) |
31 December 2008 | Appointment terminated director john bankhead (1 page) |
31 December 2008 | Appointment terminated director john bankhead (1 page) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Memorandum and Articles of Association (13 pages) |
27 March 2007 | Memorandum and Articles of Association (13 pages) |
27 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2007 | Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Company name changed castlelaw (no.675) LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed castlelaw (no.675) LIMITED\certificate issued on 12/02/07 (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 50 castle street dundee DD1 3RU (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 50 castle street dundee DD1 3RU (1 page) |
7 December 2006 | Incorporation (17 pages) |
7 December 2006 | Incorporation (17 pages) |