Warning: file_put_contents(c/4dc7fa8a8478861fdc20bccdc4dfc290.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Airth Castle Limited, FK8 2QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRTH CASTLE LIMITED

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

This company is commonly known as Airth Castle Limited. The company was founded 20 years ago and was given the registration number SC267043. The firm's registered office is in STIRLING. You can find them at 10 Albert Place, , Stirling, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:AIRTH CASTLE LIMITED
Company Number:SC267043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10 Albert Place, Stirling, Scotland, FK8 2QL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Via Cerva, Milan, Italy, 20122

Director15 September 2004Active
10, Albert Place, Stirling, Scotland, FK8 2QL

Director04 February 2021Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary27 April 2004Active
62, Priory Road, Noak Hill, Romford, United Kingdom, RM3 9AP

Corporate Secretary20 January 2006Active
1901, Fairooz Tower, Pobox 48748, Dubai Marina, Uae,

Director15 September 2004Active
10, Albert Place, Stirling, Scotland, FK8 2QL

Director01 April 2020Active
10, Albert Place, Stirling, Scotland, FK8 2QL

Director26 September 2019Active
Glenbervie House Hotel, Glenbervie House Hotel, Lambert, Falkirk, United Kingdom, FK5 4SJ

Director07 March 2005Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director27 April 2004Active

People with Significant Control

Mr Filippo Colombetti
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Italian
Country of residence:Scotland
Address:10, Albert Place, Stirling, Scotland, FK8 2QL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette filings brought up to date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.