CASTLE WIGHTMAN (PALLETS) LTD.

CASTLE WIGHTMAN (PALLETS) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASTLE WIGHTMAN (PALLETS) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047748
    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 CASTLE WIGHTMAN (PALLETS) LTD.?

    • Manufacture of wooden containers (16240) / Manufacturing

    Where is CASTLE WIGHTMAN (PALLETS) LTD. located?

    Registered Office Address
    Unit 7 Halbeath Interchange Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE WIGHTMAN (PALLETS) LTD.?

    Previous Company Names
    Company NameFromUntil
    CASTLE WIGHTMAN LIMITEDOct 30, 1984Oct 30, 1984
    CASTLE PALLETS LIMITEDJul 20, 1970Jul 20, 1970

    What are the latest accounts for CASTLE WIGHTMAN (PALLETS) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CASTLE WIGHTMAN (PALLETS) LTD.?

    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

    1 pagesDS01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Norman Robert Scott as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Alan Graham Milne as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Norman Robert Scott as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Tracy Jayne Trotter as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Alan Gibson as a director on Apr 02, 2020

    1 pagesTM01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Statement of capital on Mar 17, 2017

    • Capital: GBP 100
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of CASTLE WIGHTMAN (PALLETS) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish230205760001
    DYE, Eleanor Blackie
    Shelterhall
    FK14 7PQ Dollar
    Secretary
    Shelterhall
    FK14 7PQ Dollar
    British228330001
    NEWLANDS, Moira
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    Secretary
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    British92849010001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Secretary
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    British134405100001
    CRAWFORD, Dorothy Dale
    56 Maple Road
    PH1 1EX Perth
    Perthshire
    Director
    56 Maple Road
    PH1 1EX Perth
    Perthshire
    British240370001
    DYE, Eleanor Blackie
    Shelterhall
    FK14 7PQ Dollar
    Director
    Shelterhall
    FK14 7PQ Dollar
    British228330001
    DYE, Ian Alexander
    Shelterhall
    FK14 7PQ Dollar
    Director
    Shelterhall
    FK14 7PQ Dollar
    British228340001
    DYE, John Maxwell
    24 Craiglea Road
    PH1 1JT Perth
    Director
    24 Craiglea Road
    PH1 1JT Perth
    British61729870001
    DYE, John Maxwell
    24 Craiglea Road
    PH1 1JT Perth
    Director
    24 Craiglea Road
    PH1 1JT Perth
    British61729870001
    FARMER, Alexander Bell
    8 Princes Crescent North
    FK14 7BX Dollar
    Clackmannanshire
    Director
    8 Princes Crescent North
    FK14 7BX Dollar
    Clackmannanshire
    British1144300001
    GIBSON, Alan
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish94552630001
    LAWLOR, Jeanette
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    Director
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    British27436080001
    LAWLOR, Mark
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritish74376620001
    LIVINGSTONE, Hugh
    51 Old Kirk Road
    KY12 7SQ Dunfermline
    Fife
    Director
    51 Old Kirk Road
    KY12 7SQ Dunfermline
    Fife
    British245440001
    LYALL, Rodger David
    11b Kenilworth Road
    FK9 4DU Bridge Of Allan
    Director
    11b Kenilworth Road
    FK9 4DU Bridge Of Allan
    British1166900002
    MACDOUGALL, Ian
    5 Dundaff Hill
    Cumbernauld
    G68 9AH Glasgow
    Lanarkshire
    Director
    5 Dundaff Hill
    Cumbernauld
    G68 9AH Glasgow
    Lanarkshire
    British1037540002
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritish142251800001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish134405100001
    TROTTER, Tracy Jayne
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish103585250002

    Who are the persons with significant control of CASTLE WIGHTMAN (PALLETS) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Timber Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Dec 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc105196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASTLE WIGHTMAN (PALLETS) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2007
    Delivered On Oct 09, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 09, 2007Registration of a charge (410)
    • Oct 05, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 04, 1981
    Delivered On Dec 11, 1981
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 1981Registration of a charge
    • Dec 19, 2007Statement 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