CASTLE 45 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC258424
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Alterations to floating charge SC2584240011. The most likely internet sites of CASTLE 45 LIMITED are www.castle45.co.uk, and www.castle-45.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Castle 45 Limited is a Private Limited Company. The company registration number is SC258424. Castle 45 Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Castle 45 Limited is 9 Ainslie Place Edinburgh Eh3 6at. . YIU, Nelson Wai Kwen is a Secretary of the company. TONG, Carole Ching Man is a Director of the company. YIU, Nelson Wai Kwen is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director YIU, Carmen has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YIU, Nelson Wai Kwen
Appointed Date: 29 October 2003

Director
TONG, Carole Ching Man
Appointed Date: 29 October 2003
64 years old

Director
YIU, Nelson Wai Kwen
Appointed Date: 01 October 2007
62 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
YIU, Carmen
Resigned: 01 October 2007
Appointed Date: 29 October 2003
63 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mrs Carole Ching Man Tong
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CASTLE 45 LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
05 Jul 2016
Alterations to floating charge SC2584240011
02 Jul 2016
Alterations to floating charge SC2584240012
24 Jun 2016
Registration of charge SC2584240012, created on 22 June 2016
...
... and 55 more events
04 Nov 2003
Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100
31 Oct 2003
Secretary resigned
31 Oct 2003
Director resigned
31 Oct 2003
Director resigned
29 Oct 2003
Incorporation

CASTLE 45 LIMITED Charges

22 June 2016
Charge code SC25 8424 0012
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Bibby Trade Factors Limited
Description: Contains floating charge…
22 June 2016
Charge code SC25 8424 0011
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Bibby Trade Services Limited
Description: Contains floating charge…
2 July 2014
Charge code SC25 8424 0008
Delivered: 4 July 2014
Status: Satisfied on 16 April 2016
Persons entitled: Shanghai Commercial Bank Limited
Description: 30 and 32 leven street edinburgh MID57266.
1 July 2014
Charge code SC25 8424 0010
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: East half second floor flat (2F2) 5 randolph place…
1 July 2014
Charge code SC25 8424 0009
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: 134,138 and 140 renfield street glasgow and 18,22,24 & 26…
1 July 2014
Charge code SC25 8424 0007
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: 45 castle street edinburgh MID55466.
12 December 2007
Standard security
Delivered: 18 December 2007
Status: Satisfied on 16 April 2016
Persons entitled: Hsbc Bank PLC
Description: 134, 138 & 140 renfield street & 18,22,24 & 26 renfrew…
7 November 2007
Standard security
Delivered: 16 November 2007
Status: Satisfied on 28 March 2013
Persons entitled: Hsbc Bank PLC
Description: 134, 138 and 140 renfield street and 18, 22, 24 and 26…
13 July 2006
Standard security
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 30 and 32 leven street, edinburgh…
4 April 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 16 April 2016
Persons entitled: Hsbc Bank PLC
Description: 5 (2F2) randolph place, edinburgh MID26528.
27 January 2004
Standard security
Delivered: 4 February 2004
Status: Satisfied on 16 April 2016
Persons entitled: Hsbc Bank PLC
Description: 45 castle street, edinburgh.
8 January 2004
Floating charge
Delivered: 16 January 2004
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…