CASTLELAW (N0.275) LIMITED

CASTLELAW (N0.275) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASTLELAW (N0.275) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013711
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLELAW (N0.275) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CASTLELAW (N0.275) LIMITED located?

    Registered Office Address
    Per Savills
    55 York Place
    PH2 8EH Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLELAW (N0.275) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINCARDINESHIRE INVESTMENT COMPANY LIMITEDJun 16, 1925Jun 16, 1925

    What are the latest accounts for CASTLELAW (N0.275) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for CASTLELAW (N0.275) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2013

    Statement of capital on Jan 11, 2013

    • Capital: GBP 780
    SH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Edward Strachan Murray as a director

    2 pagesAP01

    Annual return made up to Dec 22, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Per Savills (L&P) Limited on Feb 04, 2010

    1 pagesCH04

    Director's details changed for Kathleen Barbara Murdoch Henrietta Clifford Morrison on Feb 04, 2010

    2 pagesCH01

    Termination of appointment of William Cameron as a director

    1 pagesTM01

    Accounts made up to May 31, 2009

    5 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages288c

    Accounts made up to May 31, 2008

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption full accounts made up to May 31, 2006

    10 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to May 31, 2005

    8 pagesAA

    Who are the officers of CASTLELAW (N0.275) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PER SAVILLS (L&P) LIMITED
    55 York Place
    PH2 8EH Perth
    Perthshire
    Secretary
    55 York Place
    PH2 8EH Perth
    Perthshire
    Identification TypeEuropean Economic Area
    Registration Number013711
    41268600005
    MORRISON, Kathleen Barbara Murdoch Henrietta Clifford
    Southwood Road
    KA10 7EL Troon
    Dalry
    Ayrshire
    Scotland
    Director
    Southwood Road
    KA10 7EL Troon
    Dalry
    Ayrshire
    Scotland
    United KingdomBritishHousewife36500890003
    MURRAY, Edward Strachan
    Reed Crescent
    AB30 1EF Laurencekirk
    34
    Kincardineshire
    Scotland
    Director
    Reed Crescent
    AB30 1EF Laurencekirk
    34
    Kincardineshire
    Scotland
    ScotlandBritishArchitect939290002
    CAMERON, William Donald Bruce
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    Secretary
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    British770400001
    BELL INGRAM LIMITED
    Durn
    Isla Road
    PH27 7HF Perth
    Secretary
    Durn
    Isla Road
    PH27 7HF Perth
    19526650001
    CAMERON, William Donald Bruce
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    Director
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    ScotlandBritishConsultant770400001
    CARNEGIE, Ivan James Grant
    1 School Close
    PH1 2QY Perth
    Tayside
    Director
    1 School Close
    PH1 2QY Perth
    Tayside
    BritishSolicitor112458810001
    HAY, Joyce
    16 Church Avenue
    AB52 6JZ Insch
    Aberdeenshire
    Director
    16 Church Avenue
    AB52 6JZ Insch
    Aberdeenshire
    BritishCompany Director467630001
    JOHNSTON, Robert
    52 High Street
    DG5 4AB Dalbeattie
    Kirkcudbrightshire
    Director
    52 High Street
    DG5 4AB Dalbeattie
    Kirkcudbrightshire
    BritishSolicitor467640002
    LAMOND, Iain William
    Angra
    Campmuir, Coupar Angus
    PH13 9LN Blairgowrie
    Director
    Angra
    Campmuir, Coupar Angus
    PH13 9LN Blairgowrie
    ScotlandBritishSolicitor67836730002
    MACKIE, Bruce Stephen
    Balquhindachy
    Methlick
    AB41 7BY Ellon
    Aberdeenshire
    Director
    Balquhindachy
    Methlick
    AB41 7BY Ellon
    Aberdeenshire
    BritishFarmer62318840001
    MURRAY, Edward Strachan
    14 Gardenston Street
    AB30 1UN Laurencekirk
    Kincardineshire
    Director
    14 Gardenston Street
    AB30 1UN Laurencekirk
    Kincardineshire
    BritishArchitect939290001
    MURRAY, Edward Strachan
    112 High Street
    AB30 1BJ Laurencekirk
    Kincardineshire
    Director
    112 High Street
    AB30 1BJ Laurencekirk
    Kincardineshire
    BritishBuilder15360001
    NESS, James Iain
    52 High Street
    DG5 4AB Dalbeattie
    Kirkcudbrightshire
    Director
    52 High Street
    DG5 4AB Dalbeattie
    Kirkcudbrightshire
    BritishSolicitor1184720001
    ROBERTSON, Gillian Mary Ormond
    Pitgarvie
    AB30 1RB Laurencekirk
    Kincardineshire
    Director
    Pitgarvie
    AB30 1RB Laurencekirk
    Kincardineshire
    BritishCompany Director467650001
    ROBERTSON, William Gordon
    Pitgarvie
    AB30 1RB Laurencekirk
    Director
    Pitgarvie
    AB30 1RB Laurencekirk
    United KingdomBritishFarmer356440001
    STUART, James Milne
    Springbank
    Fordoun
    Laurencekirk
    Director
    Springbank
    Fordoun
    Laurencekirk
    BritishRetired467620001

    Does CASTLELAW (N0.275) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 05, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 1997Registration of a charge (410)
    • Apr 26, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0