CASTLE PARK HOMES (GIFFORD) LIMITED - GIFFORD
Company Profile | Company Filings |
Overview
CASTLE PARK HOMES (GIFFORD) LIMITED is a Private Limited Company from GIFFORD and has the status: Active.
CASTLE PARK HOMES (GIFFORD) LIMITED was incorporated 9 years ago on 13/10/2014 and has the registered number: SC488806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CASTLE PARK HOMES (GIFFORD) LIMITED was incorporated 9 years ago on 13/10/2014 and has the registered number: SC488806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CASTLE PARK HOMES (GIFFORD) LIMITED - GIFFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
THE OCTAGON
GIFFORD
EAST LOTHIAN
EH41 4QL
This Company Originates in : United Kingdom
Previous trading names include:
LISTER SQUARE (NO. 223) LIMITED (until 09/03/2015)
LISTER SQUARE (NO. 223) LIMITED (until 09/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2015-10-31 | CURRENT | ||
PAMELA MACLEOD WILSON | Nov 1972 | British | Director | 2015-03-03 | CURRENT |
MR IAN DAVIES BLUNDELL | Jan 1943 | British | Director | 2015-03-13 | CURRENT |
MR JAMES CRAIG MCLACHLAN | Sep 1965 | British | Director | 2015-03-03 | CURRENT |
ANDREW NIGEL HAMILTON | Aug 1947 | British | Director | 2015-03-13 | CURRENT |
MORTON FRASER DIRECTORS LIMITED | Corporate Director | 2014-10-13 UNTIL 2015-03-13 | RESIGNED | ||
MR CHRISTIAN ROBERT MACNACHTAN HOOK | Aug 1952 | British | Nominee Director | 2014-10-13 UNTIL 2015-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castle Park Golf And Leisure Llp | 2017-08-03 | Gifford East Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Davies Blundell | 2016-04-06 - 2017-08-01 | 1/1943 | Gifford East Lothian | Significant influence or control |
Mr James Craig Mclachlan | 2016-04-06 - 2017-08-01 | 9/1965 | Gifford East Lothian | Significant influence or control |
Ms Pamela Macleod Wilson | 2016-04-06 - 2017-08-01 | 11/1972 | Gifford East Lothian | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castle Park Homes (gifford) Limited | 2023-10-10 | 31-01-2023 | |
Castle Park Homes (Gifford) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-01-2022 | £-890 equity |
Castle Park Homes (Gifford) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-12 | 31-01-2021 | £-890 equity |
Castle Park Homes (Gifford) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 31-01-2020 | £-890 equity |
Castle Park Homes (Gifford) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-23 | 31-01-2019 | £-890 equity |
Castle Park Homes (Gifford) Limited - Accounts to registrar - small 17.1 | 2018-10-26 | 31-01-2018 | £-890 equity |
CASTLE_PARK_HOMES_(GIFFOR - Accounts | 2017-10-28 | 31-01-2017 | £-890 equity |