CASTLECALL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8EE

Company number SC329479
Status Active
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address FIRST INTEGRATED HOUSE BROADFOLD ROAD, BRIDGE OF DON, ABERDEEN, SCOTLAND, AB23 8EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016. The most likely internet sites of CASTLECALL LIMITED are www.castlecall.co.uk, and www.castlecall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlecall Limited is a Private Limited Company. The company registration number is SC329479. Castlecall Limited has been working since 17 August 2007. The present status of the company is Active. The registered address of Castlecall Limited is First Integrated House Broadfold Road Bridge of Don Aberdeen Scotland Ab23 8ee. . SUTTIE, Ian Alexander is a Director of the company. Secretary GEORGE, Steven Richard has been resigned. Secretary MEARNS, Steven Macdonald has been resigned. Secretary SUTTIE, Ian Alexander has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director FERRARI, Elizabeth Winifred Muir has been resigned. Director GEORGE, Steven Richard has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SUTTIE, Ian Alexander
Appointed Date: 05 September 2007
78 years old

Resigned Directors

Secretary
GEORGE, Steven Richard
Resigned: 17 July 2009
Appointed Date: 09 January 2008

Secretary
MEARNS, Steven Macdonald
Resigned: 09 January 2008
Appointed Date: 20 November 2007

Secretary
SUTTIE, Ian Alexander
Resigned: 20 November 2007
Appointed Date: 05 September 2007

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 05 September 2007
Appointed Date: 17 August 2007

Director
FERRARI, Elizabeth Winifred Muir
Resigned: 31 July 2011
Appointed Date: 05 September 2007
77 years old

Director
GEORGE, Steven Richard
Resigned: 05 June 2015
Appointed Date: 17 September 2012
44 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 05 September 2007
Appointed Date: 17 August 2007

Persons With Significant Control

Mr Ian Alexander Suttie
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CASTLECALL LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 17 August 2016 with updates
25 Jul 2016
Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 30 more events
13 Sep 2007
New director appointed
13 Sep 2007
New secretary appointed;new director appointed
13 Sep 2007
Secretary resigned
13 Sep 2007
Director resigned
17 Aug 2007
Incorporation

CASTLECALL LIMITED Charges

13 September 2007
Floating charge
Delivered: 28 September 2007
Status: Satisfied on 2 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…