ABERCASTLE INVESTMENTS LIMITED
Overview
| Company Name | ABERCASTLE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC093773 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABERCASTLE INVESTMENTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ABERCASTLE INVESTMENTS LIMITED located?
| Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABERCASTLE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDEN INVESTMENTS LIMITED | Dec 07, 1995 | Dec 07, 1995 |
| INTERNATIONAL TWIST DRILL (HOLDINGS) LIMITED | Aug 20, 1986 | Aug 20, 1986 |
| GRAMPIAN TOOLS LIMITED | Dec 20, 1985 | Dec 20, 1985 |
| RANDOTTE (NO.60) LIMITED | Jun 12, 1985 | Jun 12, 1985 |
What are the latest accounts for ABERCASTLE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ABERCASTLE INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 03, 2025 |
| Next Confirmation Statement Due | Dec 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2024 |
| Overdue | Yes |
What are the latest filings for ABERCASTLE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||
Director's details changed for Mrs Margaret Cunningham on May 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||
Change of details for Applied Capital Property Holdings Limited as a person with significant control on May 17, 2021 | 2 pages | PSC05 | ||
Accounts for a small company made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2018 | 12 pages | AA | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||
Previous accounting period extended from Apr 30, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||
Who are the officers of ABERCASTLE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 95512800002 | ||||||||||
| CUNNINGHAM, Alaster Patrick | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 491740008 | |||||||||
| CUNNINGHAM, Margaret | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 197436290005 | |||||||||
| BROWN, Yvonne | Secretary | Laurel Grove Kielhill King Edward AB45 3LT Banff | British | 36234090002 | ||||||||||
| HALL, Christopher Spencer | Secretary | Inverebrie AB41 8PX Ellon Aberdeenshire | British | 44493870001 | ||||||||||
| HILL, Elaine Janet | Secretary | 13 Beresford Avenue EH5 3EU Edinburgh | British | 58727030001 | ||||||||||
| JONES, Hazel Clare Curtis | Secretary | 39 West Crescent East Saltoun EH34 5EF Tranent East Lothian | British | 50681200001 | ||||||||||
| OLIVER, Richard Alan | Secretary | 81 Aller Place Eliburn EH54 6RG Livingston West Lothian | British | 66598290002 | ||||||||||
| MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
| ARTHUR, Richard Andrew | Director | The Garden House 11 Highgate West Hill N6 6JR London | England | British | 71058650002 | |||||||||
| CAMERON, Frances Margaret | Director | Strathmore 8 Miller Avenue KY12 8PY Crossford Fife | British | 77322750001 | ||||||||||
| CARTER, Sandra Jean | Director | 73 Oxgangs Road EH10 7BA Edinburgh Midlothian | United Kingdom | British | 79363330003 | |||||||||
| HALLAHANE, Dennis William Patrick | Director | 9 Hyde Vale Greenwich SE10 8QQ London | United Kingdom | British | 36958000001 | |||||||||
| JONES, Ian Quayle | Director | 1 Pentland Road EH13 0JA Edinburgh | British | 64960001 | ||||||||||
| LINDSAY, John | Director | 14 Boyne Street Whitehills AB45 2ND Banff Banffshire | British | 1128550001 | ||||||||||
| LINDSAY, John | Director | 14 Boyne Street Whitehills AB45 2ND Banff Banffshire | British | 1128550001 | ||||||||||
| MINKEN, Gerrit Charles | Director | 2 Turnishaw Hill AB41 8BB Ellon Aberdeenshire | British | 1415220002 | ||||||||||
| OLIVER, Richard Alan | Director | 81 Aller Place Eliburn EH54 6RG Livingston West Lothian | British | 66598290002 | ||||||||||
| PETRIE, Roderick Mckenzie | Director | Clashfarquhar 37 Kings Road EH32 0NN Longniddry East Lothian | Scotland | British | 1246700004 | |||||||||
| SCANLON, Robert Edward | Director | 2729 Belvoir Boulevard Shaker Heights 44122 Ohio U.S.A. | U.S.A. | 68249010001 | ||||||||||
| SWIFT, David Lawrence | Director | 7553 Greenthorn Drive 44236 Hudson Ohio Usa | Us | 3742870001 |
Who are the persons with significant control of ABERCASTLE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abercastle Property Holdings Limited | Dec 21, 2016 | 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp, Quartermile Two Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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