Company NameAbercastle Nv Limited
DirectorAlaster Patrick Cunningham
Company StatusActive
Company NumberSC340545
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameMelville Street Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tower Place
Edinburgh
Midlothian
EH6 7BZ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5th Floor Quartermiel Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxgangs Road
Edinburgh
Midlothian
EH10 7BA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Morton Fraser Llp 4th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Sandra Jean Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,961
Cash£12,776
Current Liabilities£1,093,569

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
27 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(4 pages)
18 September 2017Cessation of Applied Capital Limited as a person with significant control on 14 September 2017 (1 page)
18 September 2017Change of details for Abercastle Investments Limited as a person with significant control on 14 September 2017 (2 pages)
13 September 2017Notification of Applied Capital Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Abercastle Investments Limited as a person with significant control on 8 September 2017 (1 page)
7 September 2017Statement of company's objects (2 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 September 2017Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,062,001.00
(4 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Appointment of Mr Alaster Patrick Cunningham as a director on 13 June 2016 (2 pages)
1 July 2016Termination of appointment of Sandra Jean Carter as a director on 17 June 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
22 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 22 May 2012 (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland on 14 May 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
7 April 2008Director appointed sandra jean carter (7 pages)
1 April 2008Incorporation (17 pages)