CASTLEHILL LLP

Heritage House 141 Shore Street Heritage House 141 Shore Street, Aberdeenshire, AB43 9BP, United Kingdom
StatusACTIVE
Company No.SO300050
CategoryLimited Liability Partnership
Incorporated21 Dec 2001
Age22 years, 5 months, 11 days
JurisdictionScotland

SUMMARY

CASTLEHILL LLP is an active limited liability partnership with number SO300050. It was incorporated 22 years, 5 months, 11 days ago, on 21 December 2001. The company address is Heritage House 141 Shore Street Heritage House 141 Shore Street, Aberdeenshire, AB43 9BP, United Kingdom.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Acrewind Limited

Change date: 2024-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Elderbay Limited

Change date: 2024-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mountbrae Limited

Change date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Thirlet Ltd

Change date: 2023-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-30

New address: Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP

Old address: 7 Westcroft Close Memsie Fraserburgh Aberdeenshire AB43 7BF Scotland

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-30

New address: 7 Westcroft Close Memsie Fraserburgh Aberdeenshire AB43 7BF

Old address: Heritage House 141 Shore Street Fraserburgh AB43 9BP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: LLAD01

New address: Heritage House 141 Shore Street Fraserburgh AB43 9BP

Old address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland

Change date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Elderbay Limited

Change date: 2022-11-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-01

Officer name: Acrewind Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mountbrae Limited

Change date: 2022-11-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: LLAD01

Change date: 2022-11-01

New address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN

Old address: Johnston Carmichael Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3000500011

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3000500011

Charge creation date: 2020-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-11-02

Charge number: SO3000500009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-11-02

Charge number: SO3000500010

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3000500005

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-11-08

Charge number: SO3000500008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-11-07

Charge number: SO3000500006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-11-08

Charge number: SO3000500007

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-10-25

Officer name: Manorcove Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gulfridge Ltd

Change date: 2019-10-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-07

New address: Johnston Carmichael Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB

Old address: Johnston Carmichael Bank House, Seaforth St Fraserburgh Aberdeenshire AB43 9BB

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Apr 2019

Action Date: 22 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3000500005

Charge creation date: 2019-04-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosemary West

Termination date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Louise Ritchie West

Termination date: 2014-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-01

Officer name: Lisa Rosemary West

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Thirlet Ltd

Appointment date: 2014-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-01

Officer name: John George West

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Louise West

Termination date: 2014-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-01

Officer name: Elderbay Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-01

Officer name: Matthew David West

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-01

Officer name: Jg West Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-01

Officer name: Westernize Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-01

Officer name: Acrewind Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander George West

Termination date: 2014-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-01

Officer name: Mountbrae Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew David West

Change date: 2014-06-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-04

Officer name: Lisa Rosemary Sinclair

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-01

Officer name: Alexander George West

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Inverflow Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian West

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars lisa rosemary sinclair logged form

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/12/08

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resignedr helen moulds logged form

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned helen moulds

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars lisa west

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed emma louise west

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/05

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/04

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; amending return

Documents

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/02; amending return

Documents

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

COMPARE PROPERTY INVESTORS LTD

67 LEONARD STREET,NOTTINGHAM,NG6 8RR

Number:11728954
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE CONSULTANTS LTD

409 WIGHAM HOUSE,BARKING,IG11 8PJ

Number:07580103
Status:ACTIVE
Category:Private Limited Company

PROPERTY AND REAL ESTATE AGENT LIMITED

UNIT 3, 1ST FLOOR,,LONDON,EC3R 8EE

Number:06681793
Status:ACTIVE
Category:Private Limited Company

RIGWORKS ENGINEERING LTD

5 KETTLESTRING LANE,YORK,YO30 4XF

Number:11024836
Status:ACTIVE
Category:Private Limited Company

ROYALE MINING HOLDINGS LIMITED

UNIT 1A, BRIDGE BUSINESS PARK BRIDGE PARK ROAD,LEICESTER,LE4 8BL

Number:11079826
Status:ACTIVE
Category:Private Limited Company

SURREY SERVICES LIMITED

FRITH PARK FARM,TADWORTH,KT20 7RQ

Number:11183333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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