Company Name65 Castletown Road Management Company Limited
DirectorShane De Beer
Company StatusActive
Company NumberSC383722
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Previous NameAndstrat (No.333) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shane De Beer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameEarl Of Dalkieth Walter John Francis Scott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director NameLord Charles David Peter Montagu Douglas Scott
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Secretary NameMike McGrath
NationalityBritish
StatusResigned
Appointed19 January 2011(5 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 November 2020)
RoleCompany Director
Correspondence AddressHead Office Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherhouse Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websitemorrisleslie.com
Telephone01821 642940
Telephone regionKinrossie

Location

Registered Address10th Floor
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lord Charles Scott
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

26 November 2020Notification of Shane De Beer as a person with significant control on 6 November 2020 (2 pages)
26 November 2020Appointment of Mr Shane De Beer as a director on 6 November 2020 (2 pages)
10 November 2020Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES to 10th Floor Finnieston Street Glasgow G3 8HB on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Jonathan Scott Alexander as a director on 6 November 2020 (1 page)
10 November 2020Termination of appointment of Charles David Peter Montagu Douglas Scott as a director on 6 November 2020 (1 page)
10 November 2020Termination of appointment of Mike Mcgrath as a secretary on 6 November 2020 (1 page)
10 November 2020Cessation of Charles David Peter Montagu Douglas Scott as a person with significant control on 6 November 2020 (1 page)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 January 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
20 January 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
7 January 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
7 January 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
17 April 2014Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
17 April 2014Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
21 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
14 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
24 September 2012Termination of appointment of Walter Scott as a director (1 page)
24 September 2012Termination of appointment of Walter Scott as a director (1 page)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
20 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
24 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
24 January 2011Appointment of Mike Mcgrath as a secretary (3 pages)
24 January 2011Appointment of Mike Mcgrath as a secretary (3 pages)
8 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 2
(6 pages)
8 October 2010Appointment of Lord Charles David Peter Montagu Douglas Scott as a director (3 pages)
8 October 2010Resolutions
  • RES13 ‐ Auth to allot shares 16/09/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 2
(6 pages)
8 October 2010Resolutions
  • RES13 ‐ Auth to allot shares 16/09/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2010Appointment of The Earl of Dalkeith Walter John Francis Scott as a director (3 pages)
8 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of James Blair as a director (2 pages)
8 October 2010Termination of appointment of James Blair as a director (2 pages)
8 October 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
8 October 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
8 October 2010Termination of appointment of Simon Brown as a director (2 pages)
8 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages)
8 October 2010Appointment of The Earl of Dalkeith Walter John Francis Scott as a director (3 pages)
8 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Simon Brown as a director (2 pages)
8 October 2010Appointment of Lord Charles David Peter Montagu Douglas Scott as a director (3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
15 September 2010Company name changed andstrat (no.333) LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed andstrat (no.333) LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
16 August 2010Incorporation (40 pages)
16 August 2010Incorporation (40 pages)