ABERCASTLE PROPERTY HOLDINGS LIMITED

ABERCASTLE PROPERTY HOLDINGS LIMITED

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

    Company NameABERCASTLE PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC153744
    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 PROPERTY HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ABERCASTLE PROPERTY HOLDINGS 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 PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED CAPITAL PROPERTY HOLDINGS LIMITEDMar 13, 2014Mar 13, 2014
    IMAGE ESTATES HOLDINGS LIMITEDNov 17, 2006Nov 17, 2006
    GALALAW DEVELOPMENT COMPANY LIMITEDOct 21, 1994Oct 21, 1994

    What are the latest accounts for ABERCASTLE PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

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

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for ABERCASTLE PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mfmac Secretaries Limited on Oct 14, 2024

    1 pagesCH04

    Registered office address changed from 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland 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

    11 pagesAA

    Change of details for Mr Alaster Patrick Cunningham as a person with significant control on May 29, 2024

    2 pagesPSC04

    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

    Director's details changed for Mr Alaster Patrick Cunningham on May 29, 2024

    2 pagesCH01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Certificate of change of name

    Company name changed applied capital property holdings LIMITED\certificate issued on 17/05/21
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2021

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2021

    RES15

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Burness Paull Llp as a secretary on Sep 29, 2020

    1 pagesTM02

    Appointment of Morton Fraser Secretaries Limited as a secretary on Sep 29, 2020

    2 pagesAP04

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on Sep 29, 2020

    1 pagesAD01

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

    11 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

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

    10 pagesAA

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

    1 pagesAA01

    Who are the officers of ABERCASTLE PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Identification TypeUK Limited Company
    Registration Number262093
    195658940003
    CUNNINGHAM, Alaster Patrick
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritishDirector491740008
    CUNNINGHAM, Margaret
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritishCompany Director41073510004
    STEVENSON, Alexander Gavin Mark
    Newhall
    Lilliesleaf
    TD6 9EJ Melrose
    Borders
    Secretary
    Newhall
    Lilliesleaf
    TD6 9EJ Melrose
    Borders
    BritishDirector805580003
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    HADDON & TURNBULL
    55 High Street
    TD9 9BP Hawick
    Secretary
    55 High Street
    TD9 9BP Hawick
    47577730002
    CARTER, Sandra Jean
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    Director
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    United KingdomBritishProperty Developer79363330003
    STEVENSON, Alexander Gavin Mark
    Newhall
    Lilliesleaf
    TD6 9EJ Melrose
    Borders
    Director
    Newhall
    Lilliesleaf
    TD6 9EJ Melrose
    Borders
    United KingdomBritishDirector805580003

    Who are the persons with significant control of ABERCASTLE PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alaster Patrick Cunningham
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Apr 06, 2016
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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