Company NameCastle Rock Ventures Limited
DirectorAlan James Muir
Company StatusActive
Company NumberSC482885
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Previous NameCentral Plains Limited

Business Activity

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

Directors

Director NameMr Alan James Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleScientist
Country of ResidenceScotland
Correspondence AddressThe School House Main Street
Longforgan
Dundee
DD2 5EU
Scotland
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Majid Pishyar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2021(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 January 2022)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressThe School House Main Street
Longforgan
Dundee
DD2 5EU
Scotland

Location

Registered AddressThe School House Main Street
Longforgan
Dundee
DD2 5EU
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
28 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Majid Pishyar as a director on 25 January 2022 (1 page)
11 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
12 October 2021Appointment of Mr Majid Pishyar as a director on 11 October 2021 (2 pages)
13 April 2021Change of details for Mr Alan Muir as a person with significant control on 31 March 2021 (2 pages)
12 April 2021Director's details changed for Mr Alan Muir on 31 March 2021 (2 pages)
12 April 2021Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to The School House Main Street Longforgan DD2 5EH on 12 April 2021 (1 page)
12 April 2021Director's details changed for Mr Alan Muir on 31 March 2021 (2 pages)
12 April 2021Change of details for Mr Alan Muir as a person with significant control on 31 March 2021 (2 pages)
12 April 2021Registered office address changed from The School House Main Street Longforgan DD2 5EH Scotland to The School House Main Street Longforgan Dundee DD2 5EU on 12 April 2021 (1 page)
5 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2020 (3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
12 September 2019Cessation of David Hughes as a person with significant control on 12 September 2019 (1 page)
12 September 2019Notification of Alan Muir as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 September 2019Appointment of Mr Alan Muir as a director on 12 September 2019 (2 pages)
12 September 2019Termination of appointment of David Hughes as a director on 12 September 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)