This company is commonly known as Castle Warehouse (peebles) Ltd. (the). The company was founded 64 years ago and was given the registration number SC034877. The firm's registered office is in PEEBLES. You can find them at 7-13 Old Town, , Peebles, The Scottish Borders. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | CASTLE WAREHOUSE (PEEBLES) LTD. (THE) |
---|---|---|
Company Number | : | SC034877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1960 |
End of financial year | : | 12 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7-13 Old Town, Peebles, The Scottish Borders, EH45 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-13, Old Town, Peebles, EH45 8HY | Secretary | 03 May 2011 | Active |
7-13, Old Town, Peebles, EH45 8HY | Director | 02 May 2011 | Active |
Hyndlee, Peebles, EH45 8RL | Director | - | Active |
7-13, Old Town, Peebles, EH45 8HY | Director | 03 May 2011 | Active |
7-13, Old Town, Peebles, EH45 8HY | Director | 03 May 2011 | Active |
7-13, Old Town, Peebles, EH45 8HY | Director | 03 May 2011 | Active |
Hyndlee, Peebles, EH45 8RL | Secretary | - | Active |
Summerhill, Peebles, EH45 8RJ | Director | - | Active |
Mr Alexander Goodburn Finlayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerhill, Venlaw Quarry Road, Peebles, United Kingdom, |
Nature of control | : |
|
Mrs Anna Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Bryson Road, Edinburgh, United Kingdom, |
Nature of control | : |
|
Mr Robert Scott Finlayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Chapel Street, Innerleithen, United Kingdom, |
Nature of control | : |
|
Mrs Kate Alexandra Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bungalow, Laverlaw Farm Road, Near Innerleithen, United Kingdom, |
Nature of control | : |
|
Mr Alexander John Finlayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, 4 Tarvit Street, Edinburgh, United Kingdom, |
Nature of control | : |
|
Mr Ian Scott Finlayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hyndlee, Venlaw High Road, Peebles, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.