UKBizDB.co.uk

ABERCASTLE INVESTMENTS LIMITED

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

This company is commonly known as Abercastle Investments Limited. The company was founded 38 years ago and was given the registration number SC093773. The firm's registered office is in EDINBURGH. You can find them at 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ABERCASTLE INVESTMENTS LIMITED
Company Number:SC093773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1985
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary21 December 2006Active
21, Abercromby Place, Edinburgh, Scotland, EH3 6QE

Director30 April 1997Active
5, Tower Place, Edinburgh, United Kingdom, EH6 7BZ

Director14 April 2015Active
Laurel Grove Kielhill, King Edward, Banff, AB45 3LT

Secretary20 September 1993Active
Inverebrie, Ellon, AB41 8PX

Secretary-Active
13 Beresford Avenue, Edinburgh, EH5 3EU

Secretary04 June 1998Active
39 West Crescent, East Saltoun, Tranent, EH34 5EF

Secretary30 April 1997Active
81 Aller Place, Eliburn, Livingston, EH54 6RG

Secretary01 October 1999Active
30/31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary28 February 2001Active
The Garden House, 11 Highgate West Hill, London, N6 6JR

Director-Active
Strathmore 8 Miller Avenue, Crossford, KY12 8PY

Director30 July 2001Active
73 Oxgangs Road, Edinburgh, EH10 7BA

Director01 January 2001Active
9 Hyde Vale, Greenwich, London, SE10 8QQ

Director06 October 1992Active
1 Pentland Road, Edinburgh, EH13 0JA

Director-Active
14 Boyne Street, Whitehills, Banff, AB45 2ND

Director03 November 1993Active
14 Boyne Street, Whitehills, Banff, AB45 2ND

Director-Active
2 Turnishaw Hill, Ellon, AB41 8BB

Director10 May 1991Active
81 Aller Place, Eliburn, Livingston, EH54 6RG

Director01 October 1999Active
Clashfarquhar 37 Kings Road, Longniddry, EH32 0NN

Director25 February 1992Active
2729 Belvoir Boulevard, Shaker Heights, Ohio, U.S.A., 44122

Director-Active
7553 Greenthorn Drive, Hudson, Usa, 44236

Director20 July 1991Active

People with Significant Control

Abercastle Property Holdings Limited
Notified on:21 December 2016
Status:Active
Country of residence:Scotland
Address:C/O Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Accounts

Change account reference date company previous extended.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.