CASTLE EUROPEAN ESTATES LIMITED

CASTLE EUROPEAN ESTATES LIMITED

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

    Company NameCASTLE EUROPEAN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308948
    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 CASTLE EUROPEAN ESTATES LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CASTLE EUROPEAN ESTATES LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE EUROPEAN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC EUROPEAN ESTATES LIMITEDDec 14, 2006Dec 14, 2006
    DMWS 799 LIMITEDSep 21, 2006Sep 21, 2006

    What are the latest accounts for CASTLE EUROPEAN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CASTLE EUROPEAN ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLE EUROPEAN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of David Howitt as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on May 01, 2013

    • Capital: GBP 749.76
    5 pagesSH01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    19 pagesAR01

    Second filing of AP01 previously delivered to Companies House

    7 pagesRP04

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Previous accounting period extended from Dec 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr Nicholas Sherren Parker as a director

    5 pagesAP01

    Statement of capital following an allotment of shares on Jul 31, 2012

    • Capital: GBP 547.67
    5 pagesSH01

    legacy

    7 pagesMG01s

    legacy

    7 pagesMG01s

    legacy

    7 pagesMG01s

    legacy

    7 pagesMG01s

    Appointment of Jeremy Garrett-Cox as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 05, 2012A second filed AP01 was registered on 05/12/2012

    Termination of appointment of Carsten Gropp as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 30, 2010

    7 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    19 pagesAR01

    Director's details changed for Mr David John Stewart Howitt on Sep 20, 2011

    2 pagesCH01

    Director's details changed for Carsten Gerhard Gropp on Sep 20, 2011

    2 pagesCH01

    Director's details changed for Mr Eric Macfie Young on Sep 20, 2011

    2 pagesCH01

    Who are the officers of CASTLE EUROPEAN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    GARRETT-COX, Jeremy Hayward
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    ScotlandBritishInvestment Banker168495430001
    MORRISON, Robert James
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    United KingdomBritishAsset Manager98706510004
    PARKER, Nicholas Sherren
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritishChartered Accountant12016140001
    YOUNG, Eric Macfie
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    ScotlandBritishChartered Surveyor27202570003
    GILPIN, Matthew Thomas Diarmuid
    497a Battersea Park Road
    SW11 4LW London
    Director
    497a Battersea Park Road
    SW11 4LW London
    United KingdomBritishInvestment Banker97383310001
    GROPP, Carsten Gerhard
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    GermanyGermanManaging Director150213950001
    HOWITT, David John Stewart
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH12 4DF
    ScotlandBritishCompany Director155187970001
    PORTER, Lochart Mcdonald
    East Seaton Farm
    DD11 5SD Arbroath
    Angus
    Director
    East Seaton Farm
    DD11 5SD Arbroath
    Angus
    ScotlandBritishFarmer98706670001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does CASTLE EUROPEAN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Outstanding
    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
    • Lipari Holdings Limited
    Transactions
    • Jul 04, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Outstanding
    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
    • Rutterford Limited
    Transactions
    • Jul 04, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Apr 12, 2012
    Delivered On May 02, 2012
    Outstanding
    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
    • Eric Young
    Transactions
    • May 02, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Apr 12, 2012
    Delivered On May 02, 2012
    Outstanding
    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
    • Peregrine Moncreiffe
    Transactions
    • May 02, 2012Registration of a charge (MG01s)

    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