CASTLE PARK HOMES (GIFFORD) LIMITED

The Octagon The Octagon, Gifford, EH41 4QL, East Lothian
StatusACTIVE
Company No.SC488806
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELEBRATIONS LONDON LIMITED

UNIT 2,CRAWLEY,RH10 1BZ

Number:09313756
Status:ACTIVE
Category:Private Limited Company

DIY ACCOUNTING LIMITED

43 DUNNOCK PLACE,NEWCASTLE UPON TYNE,NE13 6LE

Number:06846849
Status:ACTIVE
Category:Private Limited Company

JASB GROUP LTD

45 WINIFRED ROAD,BEDFORD,MK40 4ER

Number:11152276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KASM TECHNOLOGIES LIMITED

22 EDISON DRIVE,RUGBY,CV21 1FB

Number:10105697
Status:ACTIVE
Category:Private Limited Company

SPLENDO LTD

9 REID AVENUE,MAIDENHEAD,SL6 2RY

Number:08982174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GALLERY LTD

THE GALLERY,KENILWORTH,CV8 1QG

Number:09455806
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