CASTLE ENTERPRISE SCOTLAND LIMITED

CASTLE ENTERPRISE SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCASTLE ENTERPRISE SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC160800
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLE ENTERPRISE SCOTLAND LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is CASTLE ENTERPRISE SCOTLAND LIMITED located?

    Registered Office Address
    Tom Rodger's Mill Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE ENTERPRISE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE FURNITURE PROJECT LIMITEDOct 04, 1995Oct 04, 1995

    What are the latest accounts for CASTLE ENTERPRISE SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CASTLE ENTERPRISE SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for CASTLE ENTERPRISE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rowena Kate Logie as a director on Jan 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    41 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Silv Ingram on Aug 26, 2024

    1 pagesCH03

    Appointment of Mr Anthony Stanley Miklinski as a director on Mar 28, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    41 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Mary Hart as a director on Oct 20, 2022

    1 pagesTM01

    Termination of appointment of Adrian John Ferns as a director on Nov 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    37 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

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

    26 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Silv Ingram on Jan 15, 2020

    1 pagesCH03

    Registered office address changed from Tom Rodgers Mill East Burnside Cupar Fife KY15 4BH to Tom Rodger's Mill Burnside Mill East Burnside Cupar Fife KY15 4DQ on Jan 15, 2020

    1 pagesAD01

    Director's details changed for Miss Rowena Kate Logie on Jan 15, 2020

    2 pagesCH01

    Director's details changed for Mrs Katherine Mary Hart on Jan 15, 2020

    2 pagesCH01

    Director's details changed for Mr Adrian John Ferns on Jan 15, 2020

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Lilian Calderwood on Jan 15, 2020

    2 pagesCH01

    Director's details changed for Mrs Isla Wishart Lumsden on Jan 15, 2020

    2 pagesCH01

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

    30 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

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

    29 pagesAA

    Who are the officers of CASTLE ENTERPRISE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGRAM, Sylvia
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Secretary
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    BritishProject Manager136888470002
    CALDERWOOD, Elizabeth Lilian
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    United KingdomBritishSolicitor1315190002
    LUMSDEN, Isla Wishart
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    ScotlandBritishHead Teacher159866710001
    MIKLINSKI, Anthony Stanley
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    ScotlandBritishRetired237408130001
    CASSELLS, Patrick Ketchen
    6 John Street
    KY16 9BA St Andrews
    Fife
    Secretary
    6 John Street
    KY16 9BA St Andrews
    Fife
    British44408530001
    ENNIS, Elaine
    10 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    Secretary
    10 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    BritishUniversity Teaching Fellow44858390001
    ROBERTSON, Gavin George
    9a Main Street
    KY16 0UG Guardbridge
    Fife
    Secretary
    9a Main Street
    KY16 0UG Guardbridge
    Fife
    BritishC A56950740001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AMBROSE, Elizabeth Anne
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishCarer159866720001
    ASHCROFT, Isla Jean
    8 Market Street
    KY16 9NS St Andrews
    Fife
    Director
    8 Market Street
    KY16 9NS St Andrews
    Fife
    BritishLawyer123624030001
    BISSELL, Rona
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishCpn148207030001
    BROWN, Claire
    Arthur Place
    Springfield
    KY15 5XL Cupar
    21
    Fife
    Director
    Arthur Place
    Springfield
    KY15 5XL Cupar
    21
    Fife
    United KingdomBritishStudent136883160001
    CASSELLS, Maries
    17 Market Street
    KY16 9NS St. Andrews
    Fife
    Director
    17 Market Street
    KY16 9NS St. Andrews
    Fife
    AmericanRetired66786570002
    CASSELLS, Patrick Ketchen
    6 John Street
    KY16 9BA St Andrews
    Fife
    Director
    6 John Street
    KY16 9BA St Andrews
    Fife
    BritishBusiness Consultant44408530001
    CLARK, Susan Agnes, Cllr
    16 Well Street
    KY15 4AX Cupar
    Fife
    Director
    16 Well Street
    KY15 4AX Cupar
    Fife
    BritishCouncillor44857960001
    CLARK, Susan Agnes, Cllr
    16 Well Street
    KY15 4AX Cupar
    Fife
    Director
    16 Well Street
    KY15 4AX Cupar
    Fife
    BritishCharity Worker44857960001
    CRAIK, William Robert
    11 West Park Road
    DD6 8NP Newport On Tay
    Fife
    Director
    11 West Park Road
    DD6 8NP Newport On Tay
    Fife
    ScotlandBritishRetired71496570001
    DOBSON, Sandra Rattray
    Trynmuir Drum Road
    KY15 5RJ Cupar
    Fife
    Director
    Trynmuir Drum Road
    KY15 5RJ Cupar
    Fife
    BritishRetired Inspector Of Taxes55497540001
    ENNIS, Elaine
    10 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    Director
    10 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    United KingdomBritishUniversity Teaching Fellow44858390001
    FERNS, Adrian John
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    ScotlandBritishManager192521060001
    FOULKES, William Glen
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishElectrical Retailer97763230002
    GOODE, Christopher Norman
    10 Ericht Road
    Wormit
    DD6 8NN Newport-On-Tay
    Fife
    Director
    10 Ericht Road
    Wormit
    DD6 8NN Newport-On-Tay
    Fife
    BritishManager98741600001
    GOODWIN, Walter George Howard
    12 Woodhaven Avenue
    Wormit
    DD6 8LF Newport On Tay
    Fife
    Director
    12 Woodhaven Avenue
    Wormit
    DD6 8LF Newport On Tay
    Fife
    BritishRetired49818470001
    HART, Katherine Mary
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    ScotlandEnglishTrading Standards193535200001
    LOGIE, Rowena Kate
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    Director
    Burnside Mill
    East Burnside
    KY15 4DQ Cupar
    Tom Rodger's Mill
    Fife
    United Kingdom
    ScotlandBritishSpeech And Language Therapist246840640001
    MACGREGOR, Alison Margaret
    6 Abbey Villa
    Abbey Walk
    KY16 9LB St Andrews
    Fife
    Director
    6 Abbey Villa
    Abbey Walk
    KY16 9LB St Andrews
    Fife
    BritishRetired62555710001
    MAYNE, Marian Wilma
    12 Short Lane
    KY15 5EQ Cupar
    Fife
    Director
    12 Short Lane
    KY15 5EQ Cupar
    Fife
    United KingdomBritishReceptionist/Csa98741750001
    MCDONALD, Ronald Andrew
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    United KingdomBritishRetired154252150001
    OWENS, Brian John
    8 Kirklands Park
    KY15 4EP Cupar
    Fife
    Director
    8 Kirklands Park
    KY15 4EP Cupar
    Fife
    BritishRetired73507190001
    PATON, Frederick James
    20 Low Road
    KY14 7BB Auchtermuchty
    Fife
    Director
    20 Low Road
    KY14 7BB Auchtermuchty
    Fife
    BritishRetired106029250001
    PIRIE, Martin Porteous
    Lebanon House
    6 Back Lebanon
    KY15 4JW Cupar
    Fife
    Director
    Lebanon House
    6 Back Lebanon
    KY15 4JW Cupar
    Fife
    BritishRetired95276810001
    PORTER, Euan Ronald
    Denbrae House
    KY15 4PZ Cupar
    Fife
    Director
    Denbrae House
    KY15 4PZ Cupar
    Fife
    BritishService Manager94011910001
    ROBERTS, James Richard Montague
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishRestaurant Owner193536840001
    ROBERTS, James
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishProperty Developer183472070001
    ROBERTS, William Garrie
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    Director
    Tom Rodgers Mill
    East Burnside
    KY15 4BH Cupar
    Fife
    ScotlandBritishRetired171985570001

    What are the latest statements on persons with significant control for CASTLE ENTERPRISE SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 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

    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