Company NameCastlewood Leisure Club Limited
DirectorsAlison Smith and William Allan Smith
Company StatusActive
Company NumberSC329739
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Alison Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlewood
Strachan
Banchory
AB31 6NQ
Scotland
Director NameMr William Allan Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenview
Strachan
Banchory
AB31 6NQ
Scotland
Secretary NameMrs Alison Smith
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlewood
Strachan
Banchory
AB31 6NQ
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversview
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMorag Coutts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRiversview
Banchory
Kincardineshire
AB31 5HS
Scotland
Secretary NameLc Secretaries Ltd (Corporation)
StatusResigned
Appointed09 October 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 September 2018)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Telephone01330 850588
Telephone regionBanchory

Location

Registered AddressBenview
Strachan
Banchory
Kincardineshire
AB31 6NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graeme Forbes Coutts
50.00%
Ordinary
25 at £1Alison Smith
25.00%
Ordinary
25 at £1William Allan Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£1,624,698
Cash£16,437
Current Liabilities£278,665

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

21 March 2019Delivered on: 28 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground at ardnaquoich, strachan, banchory.
Outstanding
17 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 October 2007Delivered on: 13 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coalyard & ground at ardaquoich, strachan, banchory, aberdeenshire in the county of kincardine.
Outstanding
4 October 2007Delivered on: 13 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

4 September 2020Director's details changed for Mrs Alison Smith on 1 August 2020 (2 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr William Allan Smith on 1 August 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 August 2019Termination of appointment of Lc Secretaries Ltd as a secretary on 18 September 2018 (1 page)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 March 2019Registration of charge SC3297390004, created on 21 March 2019 (12 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Graeme Forbes Coutts as a director on 3 June 2017 (1 page)
5 June 2017Termination of appointment of Morag Coutts as a director on 3 June 2017 (1 page)
5 June 2017Termination of appointment of Graeme Forbes Coutts as a director on 3 June 2017 (1 page)
5 June 2017Termination of appointment of Morag Coutts as a director on 3 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 November 2016Registration of charge SC3297390003, created on 17 November 2016 (9 pages)
25 November 2016Registration of charge SC3297390003, created on 17 November 2016 (9 pages)
24 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 March 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Benview Strachan Banchory Kincardineshire AB31 6NQ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Benview Strachan Banchory Kincardineshire AB31 6NQ on 19 March 2015 (1 page)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(7 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
12 September 2011Director's details changed for Alison Smith on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Alison Smith on 12 September 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
19 October 2009Resolutions
  • RES13 ‐ Investment agreement
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
19 October 2009Resolutions
  • RES13 ‐ Investment agreement
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
16 October 2009Appointment of Morag Coutts as a director (3 pages)
16 October 2009Appointment of Morag Coutts as a director (3 pages)
16 October 2009Appointment of Mr Graeme Forbes Coutts as a director (3 pages)
16 October 2009Appointment of Lc Secretaries Ltd as a secretary (3 pages)
16 October 2009Appointment of Lc Secretaries Ltd as a secretary (3 pages)
16 October 2009Appointment of Mr Graeme Forbes Coutts as a director (3 pages)
15 October 2009Registered office address changed from Castlewood Strachan Banchory AB31 6NQ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Castlewood Strachan Banchory AB31 6NQ on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Alison Smith as a secretary (2 pages)
15 October 2009Termination of appointment of Alison Smith as a secretary (2 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
22 August 2007Incorporation (17 pages)
22 August 2007Incorporation (17 pages)