39 CASTLE STREET LIMITED

39 CASTLE STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company Name39 CASTLE STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC102881
    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 39 CASTLE STREET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 39 CASTLE STREET LIMITED located?

    Registered Office Address
    3 Glenfinlas Street
    EH3 6AQ Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 39 CASTLE STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for 39 CASTLE STREET 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

    2 pagesDS01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Andrew Linehan as a director on Sep 02, 2019

    2 pagesAP01

    Appointment of Mr William Meldrum as a director on Aug 05, 2019

    2 pagesAP01

    Termination of appointment of Carole Hope as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Alexander Donald Burnett as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of George Burns as a secretary on Nov 30, 2016

    1 pagesTM02

    Confirmation statement made on Dec 11, 2016 with updates

    4 pagesCS01

    Termination of appointment of Sean Cockburn as a director on Jul 20, 2016

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Sean Cockburn as a director on Dec 16, 2015

    2 pagesAP01

    Appointment of Mr Andrew John Neill Paterson as a director on Dec 16, 2015

    2 pagesAP01

    Annual return made up to Dec 11, 2015 no member list

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Termination of appointment of John Kenneth Scott Moncrieff as a director on Jan 31, 2015

    1 pagesTM01

    Annual return made up to Dec 11, 2014 no member list

    8 pagesAR01

    Who are the officers of 39 CASTLE STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, William Ruthven
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    Director
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet37153310003
    LINEHAN, Andrew
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor262132120001
    MELDRUM, William
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor261435860001
    PATERSON, Andrew John Neill
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishSolicitor203592580001
    SHAND, Peter Graham
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Midlothian
    United KingdomBritishPartner165897070002
    STEPHEN, Andrew Johnston
    7 St. Ronans Terrace
    EH10 5NG Edinburgh
    Midlothian
    Director
    7 St. Ronans Terrace
    EH10 5NG Edinburgh
    Midlothian
    United KingdomBritishSolicitor87241840001
    YOUNGER, Hugh Patrick
    Catherine Lodge
    19 Inveresk Village
    EH21 7TD Musselburgh
    East Lothian
    Director
    Catherine Lodge
    19 Inveresk Village
    EH21 7TD Musselburgh
    East Lothian
    United KingdomBritishWriter To The Signet32963870002
    BURNS, George
    Glenfinlas Street
    EH3 ^AQ Edinburgh
    3
    Midlothian
    Secretary
    Glenfinlas Street
    EH3 ^AQ Edinburgh
    3
    Midlothian
    168602200001
    WYLIE, Roderick James
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Secretary
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British86102670002
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    MURRAY BEITH MURRAY WS
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    660870001
    ADDIS, Neil Michael
    65 South Beechwood
    EH12 5YS Edinburgh
    Midlothian
    Director
    65 South Beechwood
    EH12 5YS Edinburgh
    Midlothian
    ScotlandBritishSolicitor91852100001
    BELL, Jonathan Richard Miles
    29 Ladysmith Road
    EH9 3EU Edinburgh
    Midlothian
    Director
    29 Ladysmith Road
    EH9 3EU Edinburgh
    Midlothian
    BritishSolicitor71586100002
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritishWs46255350003
    BURNETT, Alexander Donald
    Netherby Road
    EH5 3LX Edinburgh
    46
    Director
    Netherby Road
    EH5 3LX Edinburgh
    46
    ScotlandBritishSolicitor33393540001
    CALDER, David William
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    Director
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    ScotlandBritishSolicitor91852220001
    COCKBURN, Sean
    Glenfinlas Street
    EH3 AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 AQ Edinburgh
    3
    Midlothian
    ScotlandBritishTax Director203592840001
    FILLEUL, Richard Frederic
    12 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    12 Keith Place
    KY12 7SR Dunfermline
    Fife
    BritishWriter To The Signet201380002
    FINLAYSON, William Alexander
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    Director
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet39300940001
    FLYNN, Austin
    15 Ross Gardens
    EH9 3BS Edinburgh
    Midlothian
    Director
    15 Ross Gardens
    EH9 3BS Edinburgh
    Midlothian
    United KingdomBritishSolicitor87705150001
    GERVER, Alexander Nathaniel
    1 Orchardhead Loan
    EH16 6HW Edinburgh
    Director
    1 Orchardhead Loan
    EH16 6HW Edinburgh
    BritishSolicitor41137970002
    HARVEY-JAMIESON, Rodger Ridout
    19 Dean Terrace
    EH4 1NL Edinburgh
    Director
    19 Dean Terrace
    EH4 1NL Edinburgh
    ScotlandBritishWriter To The Signet34336790001
    HOPE, Carole
    15 Glenisla Gardens
    EH9 2HR Edinburgh
    Director
    15 Glenisla Gardens
    EH9 2HR Edinburgh
    ScotlandBritishWriter To The Signet29441180002
    LLOYD, Simon Thomas
    2 Church Hill Drive
    EH10 4BT Edinburgh
    Director
    2 Church Hill Drive
    EH10 4BT Edinburgh
    United KingdomBritishInvestment Manager71586130002
    LOCKE, Margaret Luise Stirling
    22 Melville Terrace
    EH9 1LR Edinburgh
    Midlothian
    Director
    22 Melville Terrace
    EH9 1LR Edinburgh
    Midlothian
    BritishWriter To The Signet774360001
    MORE, Francis Adam John
    12 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    12 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    BritishWriter To The Signet247000001
    POLLOCK, Nigel James
    Newmains Dryburgh
    St Boswells
    TD6 0RQ Melrose
    Roxburghshire
    Director
    Newmains Dryburgh
    St Boswells
    TD6 0RQ Melrose
    Roxburghshire
    ScotlandBritishWriter To The Signet335320002
    ROBERTSON, Dawn Elizabeth
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    Director
    Glenfinlas Street
    EH3 6AQ Edinburgh
    3
    United KingdomBritishSolicitor135491520001
    ROBSON, Michael Gordon
    The Old School House
    2, Baird Road
    EH28 8RA Ratho
    Edinburgh
    Director
    The Old School House
    2, Baird Road
    EH28 8RA Ratho
    Edinburgh
    ScotlandBritishSolicitor To The Supreme Court123980270001
    SCOTT, Graham William Richard
    Glenfinlas Street
    EH3 ^AQ Edinburgh
    3
    Midlothian
    Director
    Glenfinlas Street
    EH3 ^AQ Edinburgh
    3
    Midlothian
    ScotlandBritishSolicitor116107210002
    SCOTT MONCRIEFF, John Kenneth
    23 Cluny Drive
    EH10 6DW Edinburgh
    Director
    23 Cluny Drive
    EH10 6DW Edinburgh
    ScotlandBritishWriter To The Signet42638160001
    STEWART, Mark Edward
    2f1, 10 Forbes Road
    EH10 4ED Edinburgh
    Midlothian
    Director
    2f1, 10 Forbes Road
    EH10 4ED Edinburgh
    Midlothian
    BritishSolicitor66954940001
    WYLIE, Roderick James
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    15/5 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    ScotlandBritishChief Executive86102670002

    What are the latest statements on persons with significant control for 39 CASTLE STREET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 39 CASTLE STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 27, 2009
    Delivered On Jul 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    39, 41 & 43 castle street, edinburgh.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2009Registration of a charge (410)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 22, 1989
    Delivered On Nov 29, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Eishken estate, isle of lewis salmon fishings on crofting land of park, isle of lewis.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1989Registration of a charge

    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