CASTLE TOWARD TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCASTLE TOWARD TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC280296
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CASTLE TOWARD TRUST?

    • Other education n.e.c. (85590) / Education

    Where is CASTLE TOWARD TRUST located?

    Registered Office Address
    Ardentinny Outdoor Centre
    Ardentinny
    PA23 8TR Dunoon
    Argyll
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLE TOWARD TRUST?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for CASTLE TOWARD TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLE TOWARD TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    8 pagesDS01

    Termination of appointment of Sarah Dorothy Macintyre as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Feb 21, 2014 no member list

    10 pagesAR01

    Termination of appointment of Alan James Laverock as a director on Jan 31, 2014

    1 pagesTM01

    Registered office address changed from Castle Toward by Dunoon Argyll PA23 7UH on Mar 13, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 21, 2013 no member list

    11 pagesAR01

    Termination of appointment of Andrew Ogilvie Robertson as a director on Jan 23, 2013

    1 pagesTM01

    Total exemption full accounts made up to Feb 29, 2012

    14 pagesAA

    Annual return made up to Feb 21, 2012 no member list

    12 pagesAR01

    Total exemption full accounts made up to Feb 28, 2011

    14 pagesAA

    Annual return made up to Feb 21, 2011 no member list

    12 pagesAR01

    Termination of appointment of Donald Ross as a director

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2010

    15 pagesAA

    Termination of appointment of Peter Wilson as a secretary

    1 pagesTM02

    Annual return made up to Feb 21, 2010 no member list

    8 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Andrew Ogilvie Robertson on Feb 21, 2010

    2 pagesCH01

    Director's details changed for Lennie Mcgeoch Moffat on Feb 21, 2010

    2 pagesCH01

    Director's details changed for Donald Gordon Fraser Ross on Feb 21, 2010

    2 pagesCH01

    Director's details changed for Euan Joseph Macdonald on Feb 21, 2010

    2 pagesCH01

    Director's details changed for Sarah Dorothy Macintyre on Feb 21, 2010

    2 pagesCH01

    Director's details changed for Mr David Landels Kent on Feb 21, 2010

    2 pagesCH01

    Who are the officers of CASTLE TOWARD TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBB, Gordon Alexander
    21 Hamilton Park Avenue
    Kelvinbridge
    G12 8DS Glasgow
    Director
    21 Hamilton Park Avenue
    Kelvinbridge
    G12 8DS Glasgow
    United KingdomBritish53222970002
    HASSALL, William Mcmillan
    121 West Clyde Street
    G84 8ET Helensburgh
    Director
    121 West Clyde Street
    G84 8ET Helensburgh
    ScotlandBritish62107590002
    KENT, David Landels
    18 Glen Lyon
    St Leonard
    G74 2JJ East Kilbride
    Lanarkshire
    Director
    18 Glen Lyon
    St Leonard
    G74 2JJ East Kilbride
    Lanarkshire
    ScotlandBritish97491470001
    MACBEAN, James Keith Morgan
    Albert Road
    PA19 1NN Gourock
    95
    Inverclyde
    Director
    Albert Road
    PA19 1NN Gourock
    95
    Inverclyde
    ScotlandBritish132489850001
    MACDONALD, Euan Joseph
    Tower Bank
    Knockamillie Terrace, Innellan
    PA23 7SZ Dunoon
    Argyll
    Director
    Tower Bank
    Knockamillie Terrace, Innellan
    PA23 7SZ Dunoon
    Argyll
    ScotlandUnited Kingdom1328860001
    MASON, Christopher Michael, Dr.
    25 Braidholm Road
    G46 6HS Giffnock
    East Renfrewshire
    Director
    25 Braidholm Road
    G46 6HS Giffnock
    East Renfrewshire
    United KingdomBritish105452470001
    MOFFAT, Lennie Mcgeoch
    The Hermitage
    Ascog
    PA20 9LN Rothesay
    Isle Of Bute
    Director
    The Hermitage
    Ascog
    PA20 9LN Rothesay
    Isle Of Bute
    United KingdomBritish42409300001
    JAMIESON, John, Dr
    74 Holeburn Road
    G43 2XN Glasgow
    Lanarkshire
    Secretary
    74 Holeburn Road
    G43 2XN Glasgow
    Lanarkshire
    British120568410001
    WILSON, Peter Carey Lawrie
    The Gatehouse Castle
    Toward
    PA23 7HH Dunoon
    Argyll
    Secretary
    The Gatehouse Castle
    Toward
    PA23 7HH Dunoon
    Argyll
    British126010990001
    TC YOUNG
    7 West George Street
    G2 1BA Glasgow
    Nominee Secretary
    7 West George Street
    G2 1BA Glasgow
    900026150001
    DOWNIE, Alison Frances
    607 Clarkston Road
    G44 3QD Glasgow
    Lanarkshire
    Director
    607 Clarkston Road
    G44 3QD Glasgow
    Lanarkshire
    ScotlandBritish105452260001
    EWING, Mark Espie
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    Director
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    ScotlandScottish66920100001
    JARDINE, Robert
    18 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    Director
    18 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    British105452710001
    LAVEROCK, Alan James
    Ballochyle Steading
    PA23 8RD Dunoon
    Argyll
    Director
    Ballochyle Steading
    PA23 8RD Dunoon
    Argyll
    ScotlandBritish54676660001
    MACBEAN, James Keith Morgan
    65/4 Kings Road
    KA15 2BJ Beith
    Ayrshire
    Director
    65/4 Kings Road
    KA15 2BJ Beith
    Ayrshire
    British103293760001
    MACINTYRE, Sarah Dorothy
    74 Montgomery Street
    G76 0AU Eaglesham
    East Renfrewshire
    Director
    74 Montgomery Street
    G76 0AU Eaglesham
    East Renfrewshire
    ScotlandBritish105528230001
    MANN, William Mackendrick
    21 Kirklee Road
    G12 0RQ Glasgow
    Director
    21 Kirklee Road
    G12 0RQ Glasgow
    United KingdomBritish160090001
    ROBERTSON, Andrew Ogilvie
    11 Kirklee Road
    G12 0RQ Glasgow
    Director
    11 Kirklee Road
    G12 0RQ Glasgow
    ScotlandBritish592730004
    ROBERTSON, Andrew Ogilvie
    11 Kirklee Road
    G12 0RQ Glasgow
    Director
    11 Kirklee Road
    G12 0RQ Glasgow
    ScotlandBritish592730004
    ROSS, Donald Gordon Fraser
    12/1 Westhall Gardens
    EH10 4JQ Edinburgh
    Midlothian
    Director
    12/1 Westhall Gardens
    EH10 4JQ Edinburgh
    Midlothian
    ScotlandBritish114754920001
    WILLS, David John
    13 Simpson Drive
    The Murray
    G75 0AZ East Kilbride
    Lanarkshire
    Director
    13 Simpson Drive
    The Murray
    G75 0AZ East Kilbride
    Lanarkshire
    British100260940001

    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