CASTLEHILL LLP
Status | ACTIVE |
Company No. | SO300050 |
Category | Limited Liability Partnership |
Incorporated | 21 Dec 2001 |
Age | 22 years, 5 months, 11 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 11 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3000500011
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 26 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3000500005
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 14 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Inverflow Ltd
Documents
Termination member limited liability partnership with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brian West
Documents
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
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
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
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
Legacy
Date: 27 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars lisa rosemary sinclair logged form
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/12/08
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resignedr helen moulds logged form
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned helen moulds
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars lisa west
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed emma louise west
Documents
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
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/07
Documents
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
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/06
Documents
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
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/05
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/06 to 31/12/05
Documents
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
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
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/04
Documents
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
Some Companies
COMPARE PROPERTY INVESTORS LTD
67 LEONARD STREET,NOTTINGHAM,NG6 8RR
Number: | 11728954 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
FRITH PARK FARM,TADWORTH,KT20 7RQ
Number: | 11183333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |