COTTAGES AND CASTLES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2JG

Company number SC297083
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address 59 GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 2JG
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 406,237 . The most likely internet sites of COTTAGES AND CASTLES LIMITED are www.cottagesandcastles.co.uk, and www.cottages-and-castles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cottages and Castles Limited is a Private Limited Company. The company registration number is SC297083. Cottages and Castles Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Cottages and Castles Limited is 59 George Street Edinburgh Midlothian Eh2 2jg. . KIRKWOOD, Timothy John is a Secretary of the company. ADDISON-SCOTT, Christopher Barr is a Director of the company. BARBOUR, Walter Hugh is a Director of the company. BOUND, John Robin Courtney is a Director of the company. CHERRY, Robert Alan is a Director of the company. GALBRAITH, James Muir Paget is a Director of the company. INNES, Calum John is a Director of the company. JACKSON, William Norman is a Director of the company. KIRKWOOD, Timothy John is a Director of the company. OVER, Pamela Joan is a Director of the company. RATTRAY, Robert Charles is a Director of the company. RUSSELL, Iain James is a Director of the company. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
KIRKWOOD, Timothy John
Appointed Date: 31 March 2006

Director
ADDISON-SCOTT, Christopher Barr
Appointed Date: 02 July 2010
66 years old

Director
BARBOUR, Walter Hugh
Appointed Date: 02 July 2010
69 years old

Director
BOUND, John Robin Courtney
Appointed Date: 02 July 2010
70 years old

Director
CHERRY, Robert Alan
Appointed Date: 02 July 2010
68 years old

Director
GALBRAITH, James Muir Paget
Appointed Date: 31 March 2006
70 years old

Director
INNES, Calum John
Appointed Date: 02 July 2010
62 years old

Director
JACKSON, William Norman
Appointed Date: 02 July 2010
66 years old

Director
KIRKWOOD, Timothy John
Appointed Date: 31 March 2006
66 years old

Director
OVER, Pamela Joan
Appointed Date: 02 July 2010
65 years old

Director
RATTRAY, Robert Charles
Appointed Date: 31 March 2006
69 years old

Director
RUSSELL, Iain James
Appointed Date: 02 July 2010
68 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 31 March 2006
Appointed Date: 13 February 2006

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 31 March 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Mr Christopher Barr Addison-Scott
Notified on: 13 February 2017
66 years old
Nature of control: Has significant influence or control

Mr Walter Hugh Barbour
Notified on: 13 February 2017
69 years old
Nature of control: Has significant influence or control

Mr John Robin Courtney Bound
Notified on: 13 February 2017
70 years old
Nature of control: Has significant influence or control

Mr Robert Alan Cherry
Notified on: 13 February 2017
68 years old
Nature of control: Has significant influence or control

Mr James Muir Paget Galbraith
Notified on: 13 February 2017
70 years old
Nature of control: Has significant influence or control

Mr Calum John Innes
Notified on: 13 February 2017
62 years old
Nature of control: Has significant influence or control

Mr William Norman Jackson
Notified on: 13 February 2017
66 years old
Nature of control: Has significant influence or control

Mr Timothy John Kirkwood
Notified on: 13 February 2017
66 years old
Nature of control: Has significant influence or control

Mrs Pamela Joan Over
Notified on: 13 February 2017
65 years old
Nature of control: Has significant influence or control

Mr Robert Charles Rattray
Notified on: 13 February 2017
69 years old
Nature of control: Has significant influence or control

Mr Iain James Russell
Notified on: 13 February 2017
68 years old
Nature of control: Has significant influence or control

COTTAGES AND CASTLES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 406,237

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 406,237

...
... and 52 more events
10 Jul 2006
New secretary appointed;new director appointed
10 Jul 2006
New director appointed
10 Jul 2006
Registered office changed on 10/07/06 from: 17 dublin street edinburgh midlothian EH1 3PG
10 Jul 2006
Accounting reference date extended from 28/02/07 to 31/03/07
13 Feb 2006
Incorporation