CASTLE ENTERPRISE SCOTLAND LIMITED
Overview
Company Name | CASTLE ENTERPRISE SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC160800 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTLE ENTERPRISE SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE FURNITURE PROJECT LIMITED | Oct 04, 1995 | Oct 04, 1995 |
What are the latest accounts for CASTLE ENTERPRISE SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CASTLE ENTERPRISE SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for CASTLE ENTERPRISE SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rowena Kate Logie as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Silv Ingram on Aug 26, 2024 | 1 pages | CH03 | ||
Appointment of Mr Anthony Stanley Miklinski as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Mary Hart as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Adrian John Ferns as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Silv Ingram on Jan 15, 2020 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Director's details changed for Miss Rowena Kate Logie on Jan 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Katherine Mary Hart on Jan 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian John Ferns on Jan 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Lilian Calderwood on Jan 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Isla Wishart Lumsden on Jan 15, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 29 pages | AA | ||
Who are the officers of CASTLE ENTERPRISE SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INGRAM, Sylvia | Secretary | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | British | Project Manager | 136888470002 | |||||
CALDERWOOD, Elizabeth Lilian | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | United Kingdom | British | Solicitor | 1315190002 | ||||
LUMSDEN, Isla Wishart | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | Scotland | British | Head Teacher | 159866710001 | ||||
MIKLINSKI, Anthony Stanley | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | Scotland | British | Retired | 237408130001 | ||||
CASSELLS, Patrick Ketchen | Secretary | 6 John Street KY16 9BA St Andrews Fife | British | 44408530001 | ||||||
ENNIS, Elaine | Secretary | 10 Lindsay Gardens KY16 8XB St Andrews Fife | British | University Teaching Fellow | 44858390001 | |||||
ROBERTSON, Gavin George | Secretary | 9a Main Street KY16 0UG Guardbridge Fife | British | C A | 56950740001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
AMBROSE, Elizabeth Anne | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Carer | 159866720001 | ||||
ASHCROFT, Isla Jean | Director | 8 Market Street KY16 9NS St Andrews Fife | British | Lawyer | 123624030001 | |||||
BISSELL, Rona | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Cpn | 148207030001 | ||||
BROWN, Claire | Director | Arthur Place Springfield KY15 5XL Cupar 21 Fife | United Kingdom | British | Student | 136883160001 | ||||
CASSELLS, Maries | Director | 17 Market Street KY16 9NS St. Andrews Fife | American | Retired | 66786570002 | |||||
CASSELLS, Patrick Ketchen | Director | 6 John Street KY16 9BA St Andrews Fife | British | Business Consultant | 44408530001 | |||||
CLARK, Susan Agnes, Cllr | Director | 16 Well Street KY15 4AX Cupar Fife | British | Councillor | 44857960001 | |||||
CLARK, Susan Agnes, Cllr | Director | 16 Well Street KY15 4AX Cupar Fife | British | Charity Worker | 44857960001 | |||||
CRAIK, William Robert | Director | 11 West Park Road DD6 8NP Newport On Tay Fife | Scotland | British | Retired | 71496570001 | ||||
DOBSON, Sandra Rattray | Director | Trynmuir Drum Road KY15 5RJ Cupar Fife | British | Retired Inspector Of Taxes | 55497540001 | |||||
ENNIS, Elaine | Director | 10 Lindsay Gardens KY16 8XB St Andrews Fife | United Kingdom | British | University Teaching Fellow | 44858390001 | ||||
FERNS, Adrian John | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | Scotland | British | Manager | 192521060001 | ||||
FOULKES, William Glen | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Electrical Retailer | 97763230002 | ||||
GOODE, Christopher Norman | Director | 10 Ericht Road Wormit DD6 8NN Newport-On-Tay Fife | British | Manager | 98741600001 | |||||
GOODWIN, Walter George Howard | Director | 12 Woodhaven Avenue Wormit DD6 8LF Newport On Tay Fife | British | Retired | 49818470001 | |||||
HART, Katherine Mary | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | Scotland | English | Trading Standards | 193535200001 | ||||
LOGIE, Rowena Kate | Director | Burnside Mill East Burnside KY15 4DQ Cupar Tom Rodger's Mill Fife United Kingdom | Scotland | British | Speech And Language Therapist | 246840640001 | ||||
MACGREGOR, Alison Margaret | Director | 6 Abbey Villa Abbey Walk KY16 9LB St Andrews Fife | British | Retired | 62555710001 | |||||
MAYNE, Marian Wilma | Director | 12 Short Lane KY15 5EQ Cupar Fife | United Kingdom | British | Receptionist/Csa | 98741750001 | ||||
MCDONALD, Ronald Andrew | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | United Kingdom | British | Retired | 154252150001 | ||||
OWENS, Brian John | Director | 8 Kirklands Park KY15 4EP Cupar Fife | British | Retired | 73507190001 | |||||
PATON, Frederick James | Director | 20 Low Road KY14 7BB Auchtermuchty Fife | British | Retired | 106029250001 | |||||
PIRIE, Martin Porteous | Director | Lebanon House 6 Back Lebanon KY15 4JW Cupar Fife | British | Retired | 95276810001 | |||||
PORTER, Euan Ronald | Director | Denbrae House KY15 4PZ Cupar Fife | British | Service Manager | 94011910001 | |||||
ROBERTS, James Richard Montague | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Restaurant Owner | 193536840001 | ||||
ROBERTS, James | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Property Developer | 183472070001 | ||||
ROBERTS, William Garrie | Director | Tom Rodgers Mill East Burnside KY15 4BH Cupar Fife | Scotland | British | Retired | 171985570001 |
What are the latest statements on persons with significant control for CASTLE ENTERPRISE SCOTLAND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2016 | The 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