ABERCASTLE INVESTMENTS LIMITED

ABERCASTLE INVESTMENTS LIMITED

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

    Company NameABERCASTLE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093773
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ABERCASTLE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDEN INVESTMENTS LIMITEDDec 07, 1995Dec 07, 1995
    INTERNATIONAL TWIST DRILL (HOLDINGS) LIMITEDAug 20, 1986Aug 20, 1986
    GRAMPIAN TOOLS LIMITEDDec 20, 1985Dec 20, 1985
    RANDOTTE (NO.60) LIMITEDJun 12, 1985Jun 12, 1985

    What are the latest accounts for ABERCASTLE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ABERCASTLE INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueYes

    What are the latest filings for ABERCASTLE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    12 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Director's details changed for Mrs Margaret Cunningham on May 29, 2024

    2 pagesCH01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 03, 2021 with updates

    4 pagesCS01

    Change of details for Applied Capital Property Holdings Limited as a person with significant control on May 17, 2021

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    12 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Previous accounting period extended from Apr 30, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    11 pagesAA

    Who are the officers of ABERCASTLE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Secretary
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800002
    CUNNINGHAM, Alaster Patrick
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritish491740008
    CUNNINGHAM, Margaret
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritish197436290005
    BROWN, Yvonne
    Laurel Grove Kielhill
    King Edward
    AB45 3LT Banff
    Secretary
    Laurel Grove Kielhill
    King Edward
    AB45 3LT Banff
    British36234090002
    HALL, Christopher Spencer
    Inverebrie
    AB41 8PX Ellon
    Aberdeenshire
    Secretary
    Inverebrie
    AB41 8PX Ellon
    Aberdeenshire
    British44493870001
    HILL, Elaine Janet
    13 Beresford Avenue
    EH5 3EU Edinburgh
    Secretary
    13 Beresford Avenue
    EH5 3EU Edinburgh
    British58727030001
    JONES, Hazel Clare Curtis
    39 West Crescent
    East Saltoun
    EH34 5EF Tranent
    East Lothian
    Secretary
    39 West Crescent
    East Saltoun
    EH34 5EF Tranent
    East Lothian
    British50681200001
    OLIVER, Richard Alan
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    Secretary
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    British66598290002
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    ARTHUR, Richard Andrew
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    Director
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    EnglandBritish71058650002
    CAMERON, Frances Margaret
    Strathmore 8 Miller Avenue
    KY12 8PY Crossford
    Fife
    Director
    Strathmore 8 Miller Avenue
    KY12 8PY Crossford
    Fife
    British77322750001
    CARTER, Sandra Jean
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    Director
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    United KingdomBritish79363330003
    HALLAHANE, Dennis William Patrick
    9 Hyde Vale
    Greenwich
    SE10 8QQ London
    Director
    9 Hyde Vale
    Greenwich
    SE10 8QQ London
    United KingdomBritish36958000001
    JONES, Ian Quayle
    1 Pentland Road
    EH13 0JA Edinburgh
    Director
    1 Pentland Road
    EH13 0JA Edinburgh
    British64960001
    LINDSAY, John
    14 Boyne Street
    Whitehills
    AB45 2ND Banff
    Banffshire
    Director
    14 Boyne Street
    Whitehills
    AB45 2ND Banff
    Banffshire
    British1128550001
    LINDSAY, John
    14 Boyne Street
    Whitehills
    AB45 2ND Banff
    Banffshire
    Director
    14 Boyne Street
    Whitehills
    AB45 2ND Banff
    Banffshire
    British1128550001
    MINKEN, Gerrit Charles
    2 Turnishaw Hill
    AB41 8BB Ellon
    Aberdeenshire
    Director
    2 Turnishaw Hill
    AB41 8BB Ellon
    Aberdeenshire
    British1415220002
    OLIVER, Richard Alan
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    Director
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    British66598290002
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish1246700004
    SCANLON, Robert Edward
    2729 Belvoir Boulevard
    Shaker Heights
    44122 Ohio
    U.S.A.
    Director
    2729 Belvoir Boulevard
    Shaker Heights
    44122 Ohio
    U.S.A.
    U.S.A.68249010001
    SWIFT, David Lawrence
    7553 Greenthorn Drive
    44236 Hudson
    Ohio
    Usa
    Director
    7553 Greenthorn Drive
    44236 Hudson
    Ohio
    Usa
    Us3742870001

    Who are the persons with significant control of ABERCASTLE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abercastle Property Holdings Limited
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp, Quartermile Two
    Scotland
    Dec 21, 2016
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp, Quartermile Two
    Scotland
    No
    Legal FormScottish Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc153744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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