Company NameCastle Capital Limited
Company StatusDissolved
Company NumberSC446788
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamePacific Shelf 1732 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus Stuart Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(1 week, 6 days after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(1 week, 6 days after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Ora 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Benjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(1 week, 6 days after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.002Urbicus LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 April 2016Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
24 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
22 October 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
22 October 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2
(3 pages)
21 October 2013Sub-division of shares on 17 April 2013 (6 pages)
21 October 2013Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 21 October 2013 (1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 1ORD@£1.00 Now:500 'a'shares@£0.002E/a 17/04/2013
(28 pages)
10 May 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
10 May 2013Termination of appointment of Roger Connon as a director (1 page)
9 May 2013Appointment of Mr Mark David Shaw as a director (2 pages)
9 May 2013Appointment of Marcus Stuart Rennie as a director (2 pages)
9 May 2013Appointment of Benjamin John Paget Thomson as a director (2 pages)
19 April 2013Company name changed pacific shelf 1732 LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
4 April 2013Incorporation (46 pages)