Company NameCastlecall Limited
DirectorsIan Alexander Suttie and Steven Michael Brown
Company StatusActive
Company NumberSC329479
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(2 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Steven Michael Brown
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Ian Alexander Suttie
NationalityBritish
StatusResigned
Appointed05 September 2007(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed20 November 2007(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMr Steven Richard George
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Telephone01224 625888
Telephone regionAberdeen

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fourlet (Castlecall) LTD
50.00%
Ordinary
1 at £1Ian Alexander Suttie
50.00%
Ordinary

Financials

Year2014
Net Worth£47,860
Cash£200
Current Liabilities£9,380,643

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

13 September 2007Delivered on: 28 September 2007
Satisfied on: 2 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
4 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 January 2018Appointment of Mr Steven Michael Brown as a director on 26 January 2018 (2 pages)
25 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
20 September 2012Appointment of Mr Steven Richard George as a director (2 pages)
20 September 2012Appointment of Mr Steven Richard George as a director (2 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
6 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Elizabeth Ferrari as a director (1 page)
26 October 2011Termination of appointment of Elizabeth Ferrari as a director (1 page)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
31 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
30 April 2009Accounts for a small company made up to 30 April 2008 (4 pages)
30 April 2009Accounts for a small company made up to 30 April 2008 (4 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
28 December 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
28 December 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
13 September 2007New secretary appointed;new director appointed (3 pages)
13 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed;new director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
13 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007Registered office changed on 13/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Secretary resigned (1 page)
17 August 2007Incorporation (19 pages)
17 August 2007Incorporation (19 pages)