CASTLECRAIG DEVELOPMENTS LIMITED
GLASGOW T.H. FERGUSSON & CO. (PROPERTY) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC160753
Status In Administration
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address KPMG LLP, 319 ST. VINCENT STREET, GLASGOW, G2 5AS
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-eight events have happened. The last three records are Statement of administrator's deemed proposal; Statement of administrator's proposal; Statement of affairs with form 2.13B(Scot)/2.14B(Scot). The most likely internet sites of CASTLECRAIG DEVELOPMENTS LIMITED are www.castlecraigdevelopments.co.uk, and www.castlecraig-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlecraig Developments Limited is a Private Limited Company. The company registration number is SC160753. Castlecraig Developments Limited has been working since 02 October 1995. The present status of the company is In Administration. The registered address of Castlecraig Developments Limited is Kpmg Llp 319 St Vincent Street Glasgow G2 5as. . FERGUSON, Alan John is a Secretary of the company. FERGUSSON, Alan John is a Director of the company. FERGUSSON, Thomas Hamish is a Director of the company. Secretary BUCHANAN, John Edward has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FERGUSSON, Barbara Thyne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERGUSON, Alan John
Appointed Date: 27 June 2007

Director
FERGUSSON, Alan John
Appointed Date: 02 October 1995
58 years old

Director
FERGUSSON, Thomas Hamish
Appointed Date: 02 October 1995
62 years old

Resigned Directors

Secretary
BUCHANAN, John Edward
Resigned: 27 June 2007
Appointed Date: 02 October 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
FERGUSSON, Barbara Thyne
Resigned: 19 October 2016
Appointed Date: 20 December 1996
60 years old

Persons With Significant Control

Mrs Barbara Thyne Fergusson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fergusson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLECRAIG DEVELOPMENTS LIMITED Events

17 Jan 2017
Statement of administrator's deemed proposal
09 Jan 2017
Statement of administrator's proposal
21 Dec 2016
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
18 Nov 2016
Registered office address changed from Castlecraig Business Park Players Road Stirling Central FK7 7SG to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 18 November 2016
10 Nov 2016
Appointment of an administrator
...
... and 58 more events
07 Jan 1997
Ad 20/12/96--------- £ si 1@1=1 £ ic 2/3
01 Oct 1996
Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 May 1996
Accounting reference date notified as 31/03
03 Oct 1995
Secretary resigned
02 Oct 1995
Incorporation

CASTLECRAIG DEVELOPMENTS LIMITED Charges

7 July 2014
Charge code SC16 0753 0008
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost first floor flat at 33 baker street, stirling…
14 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor office suite at pavilion one block a…
12 May 2008
Standard security
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 25 allan park, stirling.
31 January 2008
Standard security
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 port street, stirling.
23 January 2004
Standard security
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on east side of players road, springkerse…
23 January 2004
Standard security
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 forthview, forth street, riverside, stirling STG20642.
26 May 1997
Standard security
Delivered: 4 June 1997
Status: Satisfied on 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 high street,crieff.
10 March 1997
Bond & floating charge
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…