UKBizDB.co.uk

CASTLE WAREHOUSE (PEEBLES) LTD. (THE)

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

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.

Company Information

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:
  • 47510 - Retail sale of textiles in specialised stores
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:7-13 Old Town, Peebles, The Scottish Borders, EH45 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-13, Old Town, Peebles, EH45 8HY

Secretary03 May 2011Active
7-13, Old Town, Peebles, EH45 8HY

Director02 May 2011Active
Hyndlee, Peebles, EH45 8RL

Director-Active
7-13, Old Town, Peebles, EH45 8HY

Director03 May 2011Active
7-13, Old Town, Peebles, EH45 8HY

Director03 May 2011Active
7-13, Old Town, Peebles, EH45 8HY

Director03 May 2011Active
Hyndlee, Peebles, EH45 8RL

Secretary-Active
Summerhill, Peebles, EH45 8RJ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.