ABERCASTLE DEVELOPMENTS LIMITED

ABERCASTLE DEVELOPMENTS LIMITED

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

    Company NameABERCASTLE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135548
    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 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 AddressNo

    What were the previous names of ABERCASTLE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORAY PARK DEVELOPMENTS LIMITED May 05, 1992May 05, 1992
    YORK PLACE (NO. 136) LIMITEDDec 11, 1991Dec 11, 1991

    What are the latest accounts for ABERCASTLE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for ABERCASTLE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Aug 03, 2023

    1 pagesTM02

    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 pagesAD01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    8 pagesAA

    Satisfaction of charge 4 in part

    1 pagesMR04

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    8 pagesAA

    Termination of appointment of Sandra Jean Carter as a director on Jun 13, 2016

    1 pagesTM01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Apr 30, 2015

    6 pagesAA

    Who are the officers of ABERCASTLE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Alaster Patrick
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritishProperty Developer491740008
    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
    British66588090001
    PURSLOW, Ian William
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    Secretary
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    BritishCompany Secretary985950001
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    MORTON FRASER 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
    95512800001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    BOWMAN, Hugh Craig
    22 Northumberland Street
    EH3 6LS Edinburgh
    Nominee Director
    22 Northumberland Street
    EH3 6LS Edinburgh
    British900000470001
    CAMERON, Frances Margaret
    Strathmore 8 Miller Avenue
    KY12 8PY Crossford
    Fife
    Director
    Strathmore 8 Miller Avenue
    KY12 8PY Crossford
    Fife
    BritishFinance Director77322750001
    CARTER, Sandra Jean
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    Director
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    United KingdomBritishProperty79363330003
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishEstates Director895970001
    OLIVER, Richard Alan
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    Director
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    BritishFinance Director66588090001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritishWs46126990001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Applied Capital Limited
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Jan 14, 2017
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc206415
    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.

    Does ABERCASTLE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 16, 2012Registration of a charge (MG01s)
    • May 15, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01s)
    • Aug 20, 2018Satisfaction of a charge in part (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2000Registration of a charge (410)
    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
    • Scottish & Newcastle PLC
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Mar 10, 1997Statement 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