CASTLE PARK HOMES (GIFFORD) LIMITED
Status | ACTIVE |
Company No. | SC488806 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
CASTLE PARK HOMES (GIFFORD) LIMITED is an active private limited company with number SC488806. It was incorporated 9 years, 7 months, 19 days ago, on 13 October 2014. The company address is The Octagon The Octagon, Gifford, EH41 4QL, East Lothian.
Company Fillings
Confirmation statement with updates
Date: 22 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Davies Blundell
Change date: 2018-05-31
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Castle Park Golf and Leisure Llp
Change date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Castle Park Golf and Leisure Llp
Notification date: 2017-08-03
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Pamela Macleod Wilson
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Craig Mclachlan
Cessation date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Ian Davies Blundell
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2016
Action Date: 20 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4888060002
Charge creation date: 2016-01-20
Documents
Change account reference date company current extended
Date: 13 Jan 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: Sayer Burnett, Solicitors 43-45 Circus Lane Edinburgh EH3 6SU
New address: The Octagon Station Road Gifford East Lothian EH41 4QL
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-10-31
Officer name: Morton Fraser Secretaries Limited
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Macleod Wilson
Appointment date: 2015-03-03
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Craig Mclachlan
Appointment date: 2015-03-03
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Andrew Nigel Hamilton
Documents
Appoint person director company with name date
Date: 23 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Davies Blundell
Appointment date: 2015-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2015
Action Date: 17 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4888060001
Charge creation date: 2015-03-17
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
Change date: 2015-03-18
New address: Sayer Burnett, Solicitors 43-45 Circus Lane Edinburgh EH3 6SU
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morton Fraser Directors Limited
Termination date: 2015-03-13
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Robert Macnachtan Hook
Termination date: 2015-03-13
Documents
Certificate change of name company
Date: 09 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lister square (no. 223) LIMITED\certificate issued on 09/03/15
Documents
Some Companies
UNIT 2,CRAWLEY,RH10 1BZ
Number: | 09313756 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUNNOCK PLACE,NEWCASTLE UPON TYNE,NE13 6LE
Number: | 06846849 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WINIFRED ROAD,BEDFORD,MK40 4ER
Number: | 11152276 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 EDISON DRIVE,RUGBY,CV21 1FB
Number: | 10105697 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 REID AVENUE,MAIDENHEAD,SL6 2RY
Number: | 08982174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GALLERY,KENILWORTH,CV8 1QG
Number: | 09455806 |
Status: | ACTIVE |
Category: | Private Limited Company |