CASTLEHEATHER FACILITIES MANAGEMENT LTD

CASTLEHEATHER FACILITIES MANAGEMENT LTD

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

    Company NameCASTLEHEATHER FACILITIES MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298519
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CASTLEHEATHER FACILITIES MANAGEMENT LTD located?

    Registered Office Address
    Castleheather House
    Druid Temple Road
    IV2 6AA Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    CAPITAL HOMES (CASTLEHEATHER) LIMITEDMar 10, 2006Mar 10, 2006

    What are the latest accounts for CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    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

    1 pagesDS01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Daniel Manuel Macangus as a director on Oct 27, 2022

    1 pagesTM01

    Termination of appointment of Torquil Farquhar Macleod as a secretary on Oct 31, 2022

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    10 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Appointment of Mr Daniel Manuel Macangus as a director on Sep 16, 2018

    2 pagesAP01

    Confirmation statement made on Sep 16, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Amelia Ann
    Castleheather House
    Castleheather
    IV2 6AA Inverness
    Highland
    Director
    Castleheather House
    Castleheather
    IV2 6AA Inverness
    Highland
    United KingdomBritish76159050002
    MACLEOD, Torquil Farquhar
    Argyle Street
    IV2 3BD Inverness
    63a
    Highland
    Scotland
    Secretary
    Argyle Street
    IV2 3BD Inverness
    63a
    Highland
    Scotland
    British111495530001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACANGUS, Daniel Manuel
    Druid Temple Road
    IV2 6AA Inverness
    1 Castleheather Cottages
    Scotland
    Director
    Druid Temple Road
    IV2 6AA Inverness
    1 Castleheather Cottages
    Scotland
    ScotlandBritish198180390001
    MACKENZIE, Michael Turner
    Castle Heather Farm
    IV2 6AA Inverness
    Director
    Castle Heather Farm
    IV2 6AA Inverness
    ScotlandBritish179910001
    NELSON, William Angelo
    Muirfield Lodge
    Muirfield Road
    IV2 4AY Inverness
    Inverness-Shire
    Director
    Muirfield Lodge
    Muirfield Road
    IV2 4AY Inverness
    Inverness-Shire
    ScotlandBritish31886400002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CASTLEHEATHER FACILITIES MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Amelia Ann Mackenzie
    Druid Temple Road
    IV2 6AA Inverness
    Castleheather House
    Apr 06, 2016
    Druid Temple Road
    IV2 6AA Inverness
    Castleheather House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASTLEHEATHER FACILITIES MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 06, 2007
    Delivered On Aug 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on southmost side of druid temple road, castleheather, inverness INV11819.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2007Registration of a charge (410)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 06, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at castleheather, inverness INV3619.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2007Registration of a charge (410)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 24, 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)
    • Feb 05, 2018Satisfaction of a charge (MR04)

    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