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..
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 | : |
|
Registered Address | : | 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Secretary | 21 December 2006 | Active |
21, Abercromby Place, Edinburgh, Scotland, EH3 6QE | Director | 30 April 1997 | Active |
5, Tower Place, Edinburgh, United Kingdom, EH6 7BZ | Director | 14 April 2015 | Active |
Laurel Grove Kielhill, King Edward, Banff, AB45 3LT | Secretary | 20 September 1993 | Active |
Inverebrie, Ellon, AB41 8PX | Secretary | - | Active |
13 Beresford Avenue, Edinburgh, EH5 3EU | Secretary | 04 June 1998 | Active |
39 West Crescent, East Saltoun, Tranent, EH34 5EF | Secretary | 30 April 1997 | Active |
81 Aller Place, Eliburn, Livingston, EH54 6RG | Secretary | 01 October 1999 | Active |
30/31 Queen Street, Edinburgh, EH2 1JX | Corporate Secretary | 28 February 2001 | Active |
The Garden House, 11 Highgate West Hill, London, N6 6JR | Director | - | Active |
Strathmore 8 Miller Avenue, Crossford, KY12 8PY | Director | 30 July 2001 | Active |
73 Oxgangs Road, Edinburgh, EH10 7BA | Director | 01 January 2001 | Active |
9 Hyde Vale, Greenwich, London, SE10 8QQ | Director | 06 October 1992 | Active |
1 Pentland Road, Edinburgh, EH13 0JA | Director | - | Active |
14 Boyne Street, Whitehills, Banff, AB45 2ND | Director | 03 November 1993 | Active |
14 Boyne Street, Whitehills, Banff, AB45 2ND | Director | - | Active |
2 Turnishaw Hill, Ellon, AB41 8BB | Director | 10 May 1991 | Active |
81 Aller Place, Eliburn, Livingston, EH54 6RG | Director | 01 October 1999 | Active |
Clashfarquhar 37 Kings Road, Longniddry, EH32 0NN | Director | 25 February 1992 | Active |
2729 Belvoir Boulevard, Shaker Heights, Ohio, U.S.A., 44122 | Director | - | Active |
7553 Greenthorn Drive, Hudson, Usa, 44236 | Director | 20 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Accounts | Change account reference date company previous extended. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.