CASTLELAW ESTATES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CASTLELAW ESTATES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CASTLELAW ESTATES LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: SC167152. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASTLELAW ESTATES LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: SC167152. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASTLELAW ESTATES LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WRIGHT, JOHNSTON & MACKENZIE LLP ST VINCENT PLAZA
GLASGOW
G2 5RZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS RAJI | Sep 1990 | British | Director | 2020-09-25 | CURRENT |
MR CIARAN MURDOCK | Sep 1963 | Irish | Director | 2020-03-02 | CURRENT |
MR ALASTAIR COULSON | Oct 1979 | British | Director | 2018-11-01 | CURRENT |
MR DAVID ANTHONY WALKER | Jan 1954 | British | Director | 1996-11-14 UNTIL 1999-07-01 | RESIGNED |
MR DANIEL STENGEL | Oct 1974 | German | Director | 2019-12-20 UNTIL 2020-09-25 | RESIGNED |
MR ERIC RONALD STARKE | Apr 1964 | British | Director | 1996-11-14 UNTIL 2013-10-29 | RESIGNED |
MR BRUCE REID LINTON | Sep 1953 | British | Director | 1996-11-14 UNTIL 2018-11-01 | RESIGNED |
MR IAIN ANDREW MERCER GLEN | Jan 1990 | British | Director | 2018-11-01 UNTIL 2019-12-20 | RESIGNED |
MR RICHARD PATRICK KELLY | Jul 1962 | British | Director | 2018-11-01 UNTIL 2020-02-28 | RESIGNED |
THORNTONS WS | Nominee Secretary | 1996-07-19 UNTIL 1998-07-28 | RESIGNED | ||
IVAN JAMES GRANT CARNEGIE | Dec 1938 | British | Nominee Director | 1996-07-19 UNTIL 1996-11-14 | RESIGNED |
ELEANOR ELIZABETH TODD | Jul 1959 | British | Secretary | 1998-07-28 UNTIL 2003-12-31 | RESIGNED |
MR IAN BAILLIE STEWART | Oct 1961 | British | Secretary | 2003-12-31 UNTIL 2018-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abbey National Nominees Limited | 2019-07-20 - 2019-07-20 | London | Ownership of shares 75 to 100 percent | |
Bridgeban Investments Limited | 2018-11-01 - 2019-07-20 | London | Significant influence or control | |
Crocodile (Dundee) No.3 Limited | 2018-11-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Keiller Holdings Limited | 2016-07-21 - 2018-11-01 | Dundee | Ownership of shares 75 to 100 percent |