ABERCASTLE DEVELOPMENTS LIMITED
Overview
Company Name | ABERCASTLE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC135548 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABERCASTLE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ABERCASTLE DEVELOPMENTS LIMITED located?
Registered Office Address | 21 Abercromby Place EH3 6QE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABERCASTLE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MORAY PARK DEVELOPMENTS LIMITED | May 05, 1992 | May 05, 1992 |
YORK PLACE (NO. 136) LIMITED | Dec 11, 1991 | Dec 11, 1991 |
What are the latest accounts for ABERCASTLE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for ABERCASTLE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Aug 03, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 21 Abercromby Place Edinburgh EH3 6QE on Aug 04, 2023 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in part | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Sandra Jean Carter as a director on Jun 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of ABERCASTLE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Alaster Patrick | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | Property Developer | 491740008 | ||||||||
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 | 66588090001 | ||||||||||
PURSLOW, Ian William | Secretary | 69 North Meggetland EH14 1XQ Edinburgh Midlothian | British | Company Secretary | 985950001 | |||||||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 95512800001 | ||||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
BOWMAN, Hugh Craig | Nominee Director | 22 Northumberland Street EH3 6LS Edinburgh | British | 900000470001 | ||||||||||
CAMERON, Frances Margaret | Director | Strathmore 8 Miller Avenue KY12 8PY Crossford Fife | British | Finance Director | 77322750001 | |||||||||
CARTER, Sandra Jean | Director | 73 Oxgangs Road EH10 7BA Edinburgh Midlothian | United Kingdom | British | Property | 79363330003 | ||||||||
IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | Estates Director | 895970001 | ||||||||
OLIVER, Richard Alan | Director | 81 Aller Place Eliburn EH54 6RG Livingston West Lothian | British | Finance Director | 66588090001 | |||||||||
WOOD, Robert Bruce | Director | Martyrs Cross EH26 Penicuik Midlothian | Scotland | British | Ws | 46126990001 |
Who are the persons with significant control of ABERCASTLE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Applied Capital Limited | Jan 14, 2017 | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABERCASTLE DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 02, 2012 Delivered On Nov 16, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4,5,And 6 pentland terrace edinburgh MID143342. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 17, 2011 Delivered On Jun 30, 2011 | Partially satisfied | Amount secured All sums due or to become due | |
Short particulars 40 barnton avenue edinburgh (please see form for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 18, 2010 Delivered On Jun 04, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 10, 2000 Delivered On Jul 24, 2000 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 01, 1992 Delivered On May 13, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Moray park maltings, marionville road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
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