UKBizDB.co.uk

39 CASTLE STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 39 Castle Street Limited. The company was founded 37 years ago and was given the registration number SC102881. The firm's registered office is in EDINBURGH. You can find them at 3 Glenfinlas Street, , Edinburgh, Midlothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:39 CASTLE STREET LIMITED
Company Number:SC102881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1987
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Forbes Road, Edinburgh, EH10 4EE

Director21 October 1992Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director02 September 2019Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director05 August 2019Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director16 December 2015Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director01 November 2011Active
7 St. Ronans Terrace, Edinburgh, EH10 5NG

Director01 February 2003Active
Catherine Lodge, 19 Inveresk Village, Musselburgh, EH21 7TD

Director21 October 1992Active
3, Glenfinlas Street, Edinburgh, EH3 ^AQ

Secretary24 April 2012Active
15/5 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Secretary01 May 2008Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary12 June 1997Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary-Active
65 South Beechwood, Edinburgh, EH12 5YS

Director01 August 2003Active
29 Ladysmith Road, Edinburgh, EH9 3EU

Director16 August 2000Active
Tayfield, Newport On Tay, DD6 8HA

Director21 October 1992Active
46, Netherby Road, Edinburgh, EH5 3LX

Director17 May 2006Active
8 Cypress Glade, Adambrae, Livingston, EH54 9JH

Director01 August 2003Active
3, Glenfinlas Street, Edinburgh, EH3 AQ

Director16 December 2015Active
12 Keith Place, Dunfermline, KY12 7SR

Director17 September 1994Active
6 Garscube Terrace, Edinburgh, EH12 6BQ

Director17 September 1994Active
15 Ross Gardens, Edinburgh, EH9 3BS

Director01 August 2003Active
1 Orchardhead Loan, Edinburgh, EH16 6HW

Director16 August 2000Active
19 Dean Terrace, Edinburgh, EH4 1NL

Director-Active
15 Glenisla Gardens, Edinburgh, EH9 2HR

Director01 February 2003Active
2 Church Hill Drive, Edinburgh, EH10 4BT

Director16 August 2000Active
22 Melville Terrace, Edinburgh, EH9 1LR

Director17 September 1994Active
12 Kingsburgh Road, Edinburgh, EH12 6DZ

Director-Active
Newmains Dryburgh, St Boswells, Melrose, TD6 0RQ

Director21 October 1992Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director05 January 2009Active
The Old School House, 2, Baird Road, Ratho, EH28 8RA

Director17 September 1994Active
3, Glenfinlas Street, Edinburgh, EH3 ^AQ

Director09 October 2006Active
23 Cluny Drive, Edinburgh, EH10 6DW

Director21 October 1992Active
2f1, 10 Forbes Road, Edinburgh, EH10 4ED

Director16 August 2000Active
15/5 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director17 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date no member list.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-02-10Officers

Termination director company with name termination date.

Download
2014-12-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.