Company NameCastlelaurie Property Limited
Company StatusLiquidation
Company NumberSC336623
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gordon Ramsay Fleming
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDashwood Polmont Road
Redding
Falkirk
Stirlingshire
FK2 9UZ
Scotland
Director NameMr Andrew Francis Robert Galashan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMr Peter Alexander Clarence Munnoch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelona
19 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameAlan Bryson Riach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressWoodgate 7 Newland Avenue
Bathgate
West Lothian
EH48 1EE
Scotland
Director NameMr Douglas Watson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleProduct Support Director
Country of ResidenceEngland
Correspondence Address32 Uplands Crescent
Fareham
Hants
PO16 7JY
Secretary NameMr Gordon Ramsay Fleming
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDashwood Polmont Road
Redding
Falkirk
Stirlingshire
FK2 9UZ
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B, 4th Floor
Meridian Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

26.1k at £1Andrew Francis Robert Galashan
81.14%
Ordinary
1.6k at £1Peter Munnoch Discretionary Trust
5.00%
Ordinary
1.6k at £1Gordon Ramsay Fleming
4.81%
Ordinary
990 at £1Peter Alexander Clarence Munnoch
3.07%
Ordinary
775 at £1Alan Bryson Riach
2.41%
Ordinary
775 at £1Mr Douglas Watson
2.41%
Ordinary
375 at £1Andrew Galashan Discretionary Trust
1.16%
Ordinary

Financials

Year2014
Net Worth£1,210,951
Cash£404,051
Current Liabilities£798,441

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due20 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End20 February

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

3 March 2023Registered office address changed from Dashwood Polmont Road Redding Falkirk FK2 9UZ Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 March 2023 (2 pages)
24 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-22
(1 page)
20 February 2023Previous accounting period extended from 31 December 2022 to 20 February 2023 (1 page)
7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 April 2018Registered office address changed from Castlelaurie Works Bankside Bainsford Falkirk FK2 7XE to Dashwood Polmont Road Redding Falkirk FK2 9UZ on 23 April 2018 (1 page)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 32,221
(9 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 32,221
(9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 32,221
(9 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 32,221
(9 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 32,221
(9 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 32,221
(9 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
26 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
12 February 2012Register inspection address has been changed (1 page)
12 February 2012Register inspection address has been changed (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Peter Alexander Clarence Munnoch on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Bryson Riach on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Francis Robert Galashan on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Bryson Riach on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Douglas Watson on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Douglas Watson on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Francis Robert Galashan on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Alexander Clarence Munnoch on 22 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 January 2009Return made up to 23/01/09; full list of members (6 pages)
27 January 2009Return made up to 23/01/09; full list of members (6 pages)
15 February 2008Ad 06/02/08--------- £ si 32220@1=32220 £ ic 1/32221 (2 pages)
15 February 2008Ad 06/02/08--------- £ si 32220@1=32220 £ ic 1/32221 (2 pages)
15 February 2008Statement of affairs (7 pages)
15 February 2008Statement of affairs (7 pages)
23 January 2008Incorporation (32 pages)
23 January 2008Incorporation (32 pages)