CASTLE PROPERTIES (UK) LIMITED

CASTLE PROPERTIES (UK) LIMITED

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

    Company NameCASTLE PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314550
    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 PROPERTIES (UK) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CASTLE PROPERTIES (UK) LIMITED located?

    Registered Office Address
    3/1 161 West St
    Glasgow
    G5 8BN Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLE PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CASTLE PROPERTIES (UK) LIMITED?

    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

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2014

    Statement of capital on Feb 08, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Sandra Mcarthur as a director

    1 pagesTM01

    Termination of appointment of Sandra Mcarthur as a secretary

    1 pagesTM02

    Annual return made up to Jan 12, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Miss Marion Catherine Vanzetta on Feb 08, 2013

    2 pagesCH01

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

    7 pagesAA

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

    7 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Miss Marion Catherine Vanzetta on Feb 07, 2012

    2 pagesCH01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of CASTLE PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Lynne
    Flat 3/1, 161 West Street
    G5 8BN Glasgow
    Director
    Flat 3/1, 161 West Street
    G5 8BN Glasgow
    ScotlandBritish84913590002
    VANZETTA, Marion Catherine
    3/1 161 West St
    Glasgow
    G5 8BN Lanarkshire
    Director
    3/1 161 West St
    Glasgow
    G5 8BN Lanarkshire
    ScotlandBritish118158750003
    MCARTHUR, Sandra Carrick
    1 Queens Court
    114 East Clyde Street
    G84 7AH Helensburgh
    Secretary
    1 Queens Court
    114 East Clyde Street
    G84 7AH Helensburgh
    British119965000001
    MCARTHUR, Sandra Carrick
    1 Queens Court
    114 East Clyde Street
    G84 7AH Helensburgh
    Director
    1 Queens Court
    114 East Clyde Street
    G84 7AH Helensburgh
    United KingdomBritish119965000001

    Who are the persons with significant control of CASTLE PROPERTIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lynne Mcarthur
    3/1 161 West St
    Glasgow
    G5 8BN Lanarkshire
    Jan 12, 2017
    3/1 161 West St
    Glasgow
    G5 8BN Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CASTLE PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 09, 2008
    Delivered On Jan 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 wallace street, dumbarton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 2008Registration of a charge (410)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 10, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 south king street, helensburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2007Registration of a charge (410)
    Standard security
    Created On Nov 14, 2007
    Delivered On Nov 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 3/2, 3 rowan street, paisley.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 2007Registration of a charge (410)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 27, 2007
    Delivered On Aug 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    265 braehead, alexandria.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2007Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 10, 2007
    Delivered On Jul 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 perray avenue, dumbarton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2007Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 24, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58 hood street, clydebank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    54 dumbuie avenue, glasgow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On May 03, 2007
    Delivered On May 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    156 cumbrae crescent south, dumbarton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 2007Registration of a charge (410)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 03, 2007
    Delivered On May 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    156 cumbrae crescent south, dumbarton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Mar 13, 2007
    Delivered On Mar 15, 2007
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2007Registration of a charge (410)

    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