ALDOURIE CASTLE LIMITED

Kinrara House Kinrara House, Aviemore, PH22 1QA, Scotland
StatusACTIVE
Company No.SC240288
CategoryPrivate Limited Company
Incorporated28 Nov 2002
Age21 years, 6 months, 7 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Holch Povlsen

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Tempest

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Søren From

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Payne

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPETRIGHT PURFLEET HOLDINGS LIMITED

PURFLEET BY PASS,PURFLEET,RM19 1TT

Number:06451914
Status:ACTIVE
Category:Private Limited Company

EMERALD LUXURY CAR HIRE LTD

7 FREDERICK ROAD,BIRMINGHAM,B33 8AD

Number:10920651
Status:ACTIVE
Category:Private Limited Company

GENTOO SPORTS LTD

20-22 20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08184716
Status:ACTIVE
Category:Private Limited Company

INTO TECH LTD

INTO TECH,RUGBY,

Number:08962199
Status:ACTIVE
Category:Private Limited Company

MARL ELECTRONICS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source