Company NameCastle Hotel Management Company Limited
DirectorsDonald Gordon Emslie and James Peter Murphy
Company StatusActive
Company NumberSC337730
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5b St. Bernards Row
Edinburgh
EH4 1HW
Scotland
Director NameJames Peter Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2009(11 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameMr Richard Martin Findlay
NationalityBritish
StatusResigned
Appointed05 February 2009(11 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Darnaway Street
Edinburgh
EH3 6DW
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 January 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2015)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitechmcltd.com
Email address[email protected]
Telephone0131 4674574
Telephone regionEdinburgh

Location

Registered Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Peter Murphy
50.00%
Ordinary
1 at £1Mr Donald Gordon Emslie
50.00%
Ordinary

Financials

Year2014
Net Worth£59,378
Cash£12,561
Current Liabilities£41,100

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

8 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 February 2019Change of details for Mr James Peter Murphy as a person with significant control on 30 June 2017 (2 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for James Peter Murphy on 30 June 2017 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 February 2018Director's details changed for James Peter Murphy on 14 February 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 29 Rutland Square Edinburgh EH1 2BW on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 29 Rutland Square Edinburgh EH1 2BW on 22 April 2015 (2 pages)
24 March 2015Annual return made up to 12 February 2015
Statement of capital on 2015-03-24
  • GBP 2
(14 pages)
24 March 2015Annual return made up to 12 February 2015
Statement of capital on 2015-03-24
  • GBP 2
(14 pages)
11 March 2015Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 (2 pages)
11 March 2015Director's details changed for James Peter Murphy on 17 February 2015 (3 pages)
11 March 2015Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 (2 pages)
11 March 2015Director's details changed for James Peter Murphy on 17 February 2015 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 August 2014Director's details changed for Peter Murphy on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Peter Murphy on 11 August 2014 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of Tm Company Services Limited as a secretary (2 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of Tm Company Services Limited as a secretary (2 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 June 2012Termination of appointment of Richard Findlay as a secretary (2 pages)
21 June 2012Termination of appointment of Richard Findlay as a secretary (2 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 February 2009Secretary appointed richard martin findlay (2 pages)
19 February 2009Secretary appointed richard martin findlay (2 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary tm company services LIMITED (1 page)
16 February 2009Appointment terminated secretary tm company services LIMITED (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
10 February 2009Director appointed peter murphy (2 pages)
10 February 2009Director appointed peter murphy (2 pages)
28 October 2008Appointment terminated director reynard nominees LIMITED (1 page)
28 October 2008Appointment terminated director reynard nominees LIMITED (1 page)
28 October 2008Appointment terminated director tm company services LIMITED (1 page)
28 October 2008Appointment terminated director tm company services LIMITED (1 page)
15 October 2008Director appointed donald gordon emslie (2 pages)
15 October 2008Director appointed donald gordon emslie (2 pages)
12 February 2008Incorporation (24 pages)
12 February 2008Incorporation (24 pages)