Company number SC069463
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address 352 CASTLEHILL, EDINBURGH, EH1 2NF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of CASTLEGATE INVESTMENTS (EDINBURGH) LIMITED are www.castlegateinvestmentsedinburgh.co.uk, and www.castlegate-investments-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Castlegate Investments Edinburgh Limited is a Private Limited Company.
The company registration number is SC069463. Castlegate Investments Edinburgh Limited has been working since 04 October 1979.
The present status of the company is Active. The registered address of Castlegate Investments Edinburgh Limited is 352 Castlehill Edinburgh Eh1 2nf. . MCADAM, Jacquie is a Secretary of the company. THOMSON, James is a Director of the company. Secretary AYERS, Shaune has been resigned. Secretary MATTISON, Paul Traill has been resigned. Secretary MATTISON, Sidney Norman has been resigned. Secretary THORBURN, Peter has been resigned. Secretary WARREN, Diana has been resigned. Director MATTISON, Sidney Norman has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
AYERS, Shaune
Resigned: 27 October 2004
Appointed Date: 13 July 2004
Secretary
WARREN, Diana
Resigned: 05 June 1999
Appointed Date: 01 September 1995
Persons With Significant Control
Pacific Shelf 636 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CASTLEGATE INVESTMENTS (EDINBURGH) LIMITED Events
20 Apr 2017
Confirmation statement made on 22 February 2017 with updates
20 Feb 2017
Satisfaction of charge 6 in full
20 Feb 2017
Satisfaction of charge 7 in full
10 Jan 2017
Full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
...
... and 103 more events
17 Nov 1986
Accounts for a small company made up to 31 March 1986
17 Nov 1986
Return made up to 31/12/85; full list of members
13 May 1986
Full accounts made up to 31 March 1983
13 May 1986
Accounts for a small company made up to 31 March 1985
30 Dec 1981
Company name changed\certificate issued on 30/12/81
18 June 2001
Standard security
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sempills close, 537 & 539 castlehill, edinburgh.
19 January 1999
Standard security
Delivered: 27 January 1999
Status: Satisfied
on 16 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Top flat,352 castlehill,edinburgh.
11 September 1995
Standard security
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenant's interest in the lease between lothian regional…
11 September 1995
Standard security
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The witchery, 352 castlehill, royal mile, edinburgh.
5 September 1995
Standard security
Delivered: 8 September 1995
Status: Satisfied
on 20 February 2017
Persons entitled: Wilmore Overseas Limited
Description: The "witchery" 352 castlehill royal mile edinburgh.
4 September 1995
Standard security
Delivered: 13 September 1995
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease between lothian regional council and castlegate…
4 September 1995
Standard security
Delivered: 13 September 1995
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: The witchery, 352 castlehill, royal mile, edinburgh.
1 September 1995
Bond & floating charge
Delivered: 5 September 1995
Status: Satisfied
on 20 February 2017
Persons entitled: Wilmore Overseas LTD
Description: Undertaking and all property and assets present and future…
1 September 1995
Bond & floating charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 June 1992
Standard security
Delivered: 19 June 1992
Status: Satisfied
on 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of castlehill school, castlehill, edinburgh.
24 January 1991
Floating charge
Delivered: 11 February 1991
Status: Satisfied
on 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
17 January 1980
Standard security
Delivered: 30 January 1980
Status: Satisfied
on 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that restaurant premises known as "james…