ALDOURIE CASTLE LIMITED
Status | ACTIVE |
Company No. | SC240288 |
Category | Private Limited Company |
Incorporated | 28 Nov 2002 |
Age | 21 years, 6 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
ALDOURIE CASTLE LIMITED is an active private limited company with number SC240288. It was incorporated 21 years, 6 months, 7 days ago, on 28 November 2002. The company address is Kinrara House Kinrara House, Aviemore, PH22 1QA, Scotland.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Legacy
Date: 06 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23
Documents
Legacy
Date: 06 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23
Documents
Legacy
Date: 06 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Capital allotment shares
Date: 08 Aug 2023
Action Date: 30 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-30
Capital : 77,009,112.00 GBP
Documents
Accounts with accounts type small
Date: 17 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Capital allotment shares
Date: 26 Aug 2022
Action Date: 31 Jul 2022
Category: Capital
Type: SH01
Capital : 56,449,112 GBP
Date: 2022-07-31
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-31
Psc name: Wildland Limited
Documents
Change person secretary company with change date
Date: 03 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-31
Officer name: Ms Lise Kaae
Documents
Accounts with accounts type small
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland
Change date: 2021-12-08
New address: Kinrara House Kinrara Aviemore PH22 1QA
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Capital allotment shares
Date: 16 Aug 2021
Action Date: 30 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-30
Capital : 43,514,112 GBP
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Capital allotment shares
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-31
Capital : 32,009,112 GBP
Documents
Accounts with accounts type small
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-31
Officer name: Søren From
Documents
Appoint person secretary company with name date
Date: 13 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lise Kaae
Appointment date: 2019-07-31
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Capital
Type: SH01
Capital : 24,569,112 GBP
Date: 2019-07-31
Documents
Accounts with accounts type small
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Capital allotment shares
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-24
Capital : 15,264,112 GBP
Documents
Accounts with accounts type small
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Capital allotment shares
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 12,914,112 GBP
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ
Change date: 2017-05-15
Old address: C/O Ckd Galbraith Reay House 17 Old Edinburgh Road Inverness IV2 3HF
Documents
Accounts with accounts type small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Capital allotment shares
Date: 28 Jul 2016
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-25
Capital : 9,214,112 GBP
Documents
Accounts with accounts type small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Capital allotment shares
Date: 02 Oct 2015
Action Date: 29 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-29
Capital : 8,624,111 GBP
Documents
Accounts with accounts type small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company current shortened
Date: 09 May 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-11-30
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: Aldourie Castle Dores Inverness Inverness-Shire IV2 6EL
Change date: 2014-05-09
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anders Holch Povlsen
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Tempest
Documents
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Søren From
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type small
Date: 15 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type small
Date: 20 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Payne
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-13
Old address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA
Documents
Accounts with accounts type small
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person secretary company with change date
Date: 31 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Mr Andrew Nicolas Payne
Documents
Accounts with accounts type full
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/11/07
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 04 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: 40 melville street edinburgh EH3 7TW
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARPETRIGHT PURFLEET HOLDINGS LIMITED
PURFLEET BY PASS,PURFLEET,RM19 1TT
Number: | 06451914 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FREDERICK ROAD,BIRMINGHAM,B33 8AD
Number: | 10920651 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08184716 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTO TECH,RUGBY,
Number: | 08962199 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,LLANDUDNO,LL30 2PL
Number: | 04590479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRAB ROAD PROPERTY MANAGEMENT CO LIMITED
24 RICHMOND STREET,PENZANCE,TR18 2PP
Number: | 07578914 |
Status: | ACTIVE |
Category: | Private Limited Company |