EDINBURGH CASTLE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Edinburgh Castle Ltd. The company was founded 10 years ago and was given the registration number 09773288. The firm's registered office is in LONDON. You can find them at 18 Twyford Avenue, , London, . This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | EDINBURGH CASTLE LTD |
---|
Company Number | : | 09773288 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 11 September 2015 |
---|
End of financial year | : | 31 January 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
- 99999 - Dormant Company
|
---|
Office Address & Contact
Registered Address | : | 18 Twyford Avenue, London, England, W3 9QA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Long Acre, Gosden Common, Bramley, Guildford, England, GU5 0AQ | Director | 18 December 2020 | Active |
18, Twyford Avenue, London, England, W3 9QA | Director | 29 July 2017 | Active |
34, Marlborough Road, London, United Kingdom, E4 9AL | Director | 11 September 2015 | Active |
People with Significant Control
Albury Canongate Limited |
Notified on | : | 18 December 2020 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, W14 2DT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr James Cook Cummings |
Notified on | : | 13 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1948 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 21b, Mentone Terrace, Edinburgh, Scotland, EH9 2DG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Peter Buchan Cowe |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 335, Strand, London, England, WC2R 1HA |
---|
Nature of control | : | - Significant influence or control
|
---|
Ms Carol Pack |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 335, Strand, London, England, WC2R 1HA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (8 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (10 months remaining)