CASTLESTREAM LIMITED

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

    Company NameCASTLESTREAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158545
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTLESTREAM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CASTLESTREAM LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLESTREAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CASTLESTREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on Oct 07, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2021

    LRESSP

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge SC1585450016 in full

    1 pagesMR04

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

    2 pagesAA

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Notification of The Legal Services Centre Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Notification of Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Douglas Alexander Cumine as a director on Mar 20, 2017

    1 pagesTM01

    Who are the officers of CASTLESTREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishFinance Director202397690001
    CLAPHAM, Ronald Barrie
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishDirector101562830001
    MCDONALD, Derek
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishManaging Director190466700001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CASTLESTREAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc96863
    Natures of Control
    • 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 CASTLESTREAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 22, 2014
    Satisfied
    Brief description
    101 gorbals street, glasgow GLA42590.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 03, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects comprising 101 and 105 gorbals street glasgow GLA42590.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 22, 2011Registration of a charge (MG01s)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    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 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 06, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease of 101 and 105 gorbals street, glasgow GLA42590.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2007Registration of a charge (410)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 26, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold interest in subjects in southeast side of gorbals street & southwest side of ballater street comprising 101 & 105 gorbals street, glasgow GLA42590.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects known as legal house, 101 and 105 ballater street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 1998
    Delivered On Sep 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease registered under title no.gla 42590.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Sep 01, 1998Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 17, 1998
    Delivered On Aug 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Portman Building Society
    Transactions
    • Aug 28, 1998Registration of a charge (410)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • Feb 19, 2002Alteration to a floating charge (466 Scot)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Rental assignation
    Created On Sep 11, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See ch microfiche.
    Persons Entitled
    • Wruttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the head lease of subjects at the corner of gorbals street and ballater street,strathclyde,which lease is registered in the land register for scotland under title no GLA42590.
    Persons Entitled
    • Wruttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Sep 22, 1995Alteration to a floating charge (466 Scot)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Aug 31, 1995
    Delivered On Sep 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at the corner of gorbals street and ballater street, glasgow, registered under title number gla 42590.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 1995Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 29, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 1995Registration of a charge (410)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Alteration to a floating charge (466 Scot)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 29, 1995
    Delivered On Sep 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 1995Registration of a charge (410)
    • Sep 28, 1995Alteration to a floating charge (466 Scot)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does CASTLESTREAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2023Due to be dissolved on
    Sep 17, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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