Company NameCastle Properties (UK) Limited
Company StatusDissolved
Company NumberSC314550
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lynne McArthur
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFlat 3/1, 161 West Street
Glasgow
G5 8BN
Scotland
Director NameMs Marion Catherine Vanzetta
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(5 days after company formation)
Appointment Duration12 years, 2 months (closed 09 April 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3/1 161 West St
Glasgow
Lanarkshire
G5 8BN
Scotland
Secretary NameSandra Carrick McArthur
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court
114 East Clyde Street
Helensburgh
G84 7AH
Scotland
Director NameSandra Carrick McArthur
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court
114 East Clyde Street
Helensburgh
G84 7AH
Scotland

Contact

Websitewww.sellmyoffices.com

Location

Registered Address3/1 161 West St
Glasgow
Lanarkshire
G5 8BN
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Lynne Mcarthur
33.33%
Ordinary
1 at £1Marion Catherine Vanzetta
33.33%
Ordinary
1 at £1Sandra Carrick Mcarthur
33.33%
Ordinary

Financials

Year2014
Net Worth£26,567
Cash£216
Current Liabilities£14,453

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 December 2007Delivered on: 20 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 south king street, helensburgh.
Outstanding
11 May 2007Delivered on: 24 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 dumbuie avenue, glasgow.
Outstanding
3 May 2007Delivered on: 11 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 cumbrae crescent south, dumbarton.
Outstanding
13 March 2007Delivered on: 15 March 2007
Persons entitled: National Westminster Bank 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
14 November 2007Delivered on: 21 November 2007
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 3 rowan street, paisley.
Fully Satisfied
27 July 2007Delivered on: 1 August 2007
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 265 braehead, alexandria.
Fully Satisfied
10 July 2007Delivered on: 17 July 2007
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 perray avenue, dumbarton.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 hood street, clydebank.
Fully Satisfied
3 May 2007Delivered on: 12 May 2007
Satisfied on: 14 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 cumbrae crescent south, dumbarton.
Fully Satisfied
9 January 2008Delivered on: 12 January 2008
Satisfied on: 3 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 wallace street, dumbarton.
Fully Satisfied

Filing History

12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 3
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Termination of appointment of Sandra Mcarthur as a director (1 page)
23 May 2013Termination of appointment of Sandra Mcarthur as a secretary (1 page)
8 February 2013Director's details changed for Miss Marion Catherine Vanzetta on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Miss Marion Catherine Vanzetta on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Miss Marion Catherine Vanzetta on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Miss Marion Catherine Vanzetta on 7 February 2012 (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Sandra Carrick Mcarthur on 20 January 2010 (2 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Director's change of particulars / marion vanzetta / 23/07/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 February 2008Dec mort/charge * (2 pages)
4 February 2008Return made up to 12/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
12 January 2008Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
24 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 March 2007New director appointed (2 pages)
15 March 2007Partic of mort/charge * (3 pages)
18 January 2007Ad 17/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 2007New director appointed (2 pages)
12 January 2007Incorporation (16 pages)