ABERCASTLE INVESTMENTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ABERCASTLE INVESTMENTS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
ABERCASTLE INVESTMENTS LIMITED was incorporated 38 years ago on 12/06/1985 and has the registered number: SC093773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ABERCASTLE INVESTMENTS LIMITED was incorporated 38 years ago on 12/06/1985 and has the registered number: SC093773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ABERCASTLE INVESTMENTS LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
5TH FLOOR QUARTERMILE TWO
EDINBURGH
MIDLOTHIAN
EH3 9GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGARET CUNNINGHAM | Mar 1951 | British | Director | 2015-04-14 | CURRENT |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2006-12-21 | CURRENT | ||
MR ALASTER PATRICK CUNNINGHAM | Dec 1951 | British | Director | 1997-04-30 | CURRENT |
MR CHRISTOPHER SPENCER HALL | British | Secretary | RESIGNED | ||
RICHARD ARTHUR | Mar 1944 | British | Director | RESIGNED | |
YVONNE BROWN | British | Secretary | 1993-09-20 UNTIL 1997-04-30 | RESIGNED | |
ELAINE JANET HILL | British | Secretary | 1998-06-04 UNTIL 1999-10-01 | RESIGNED | |
HAZEL CLARE CURTIS JONES | British | Secretary | 1997-04-30 UNTIL 1998-06-04 | RESIGNED | |
DAVID LAWRENCE SWIFT | Sep 1936 | Us | Director | 1991-07-20 UNTIL 1992-12-21 | RESIGNED |
RICHARD ALAN OLIVER | Nov 1936 | British | Secretary | 1999-10-01 UNTIL 2001-02-28 | RESIGNED |
JOHN LINDSAY | Sep 1923 | British | Director | 1993-11-03 UNTIL 1995-12-18 | RESIGNED |
ROBERT EDWARD SCANLON | Mar 1948 | American | Director | RESIGNED | |
MR RODERICK MCKENZIE PETRIE | Apr 1956 | British | Director | 1992-02-25 UNTIL 1997-04-30 | RESIGNED |
RICHARD ALAN OLIVER | Nov 1936 | British | Director | 1999-10-01 UNTIL 2001-02-28 | RESIGNED |
GERRIT CHARLES MINKEN | Mar 1948 | British | Director | 1991-05-10 UNTIL 1997-04-30 | RESIGNED |
JOHN LINDSAY | Sep 1923 | British | Director | RESIGNED | |
FRANCES MARGARET CAMERON | Oct 1963 | British | Director | 2001-07-30 UNTIL 2003-10-31 | RESIGNED |
MR IAN QUAYLE JONES | Jul 1941 | British | Director | RESIGNED | |
MR DENNIS WILLIAM PATRICK HALLAHANE | Nov 1944 | British | Director | 1992-10-06 UNTIL 1997-04-30 | RESIGNED |
MS SANDRA JEAN CARTER | Apr 1959 | British | Director | 2001-01-01 UNTIL 2016-06-13 | RESIGNED |
MORTON FRASER | Corporate Secretary | 2001-02-28 UNTIL 2006-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abercastle Property Holdings Limited | 2016-12-21 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABERCASTLE_INVESTMENTS_LI - Accounts | 2023-08-30 | 31-08-2022 | £1,079,961 Cash £15,226,850 equity |
ABERCASTLE_INVESTMENTS_LI - Accounts | 2022-09-01 | 31-08-2021 | £1,848,185 Cash £15,243,030 equity |
ABERCASTLE_INVESTMENTS_LI - Accounts | 2021-07-22 | 31-08-2020 | £8,451,355 Cash £15,336,103 equity |
ABERCASTLE_INVESTMENTS_LI - Accounts | 2020-08-18 | 31-08-2019 | £762,716 Cash £15,773,931 equity |