CASTLE GROUP SCOTLAND LIMITED
PERTH CCL GROUP LIMITED MACNEWCO ONE HUNDRED AND SIXTY FIVE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1DP

Company number SC293798
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address GLENRUTHVEN MILL, ABBEY ROAD, AUCHTERARDER, PERTH, PH3 1DP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Termination of appointment of Ian Anderson as a director on 9 October 2016. The most likely internet sites of CASTLE GROUP SCOTLAND LIMITED are www.castlegroupscotland.co.uk, and www.castle-group-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Castle Group Scotland Limited is a Private Limited Company. The company registration number is SC293798. Castle Group Scotland Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Castle Group Scotland Limited is Glenruthven Mill Abbey Road Auchterarder Perth Ph3 1dp. . OGILVY, Karen Louise is a Secretary of the company. FORD, Alan is a Director of the company. OGILVY, Alistair William is a Director of the company. OGILVY, Karen Louise is a Director of the company. Nominee Secretary MACDONALDS has been resigned. Director ANDERSON, Ian has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
OGILVY, Karen Louise
Appointed Date: 31 January 2006

Director
FORD, Alan
Appointed Date: 01 February 2009
54 years old

Director
OGILVY, Alistair William
Appointed Date: 18 January 2006
72 years old

Director
OGILVY, Karen Louise
Appointed Date: 18 January 2006
66 years old

Resigned Directors

Nominee Secretary
MACDONALDS
Resigned: 27 January 2006
Appointed Date: 29 November 2005

Director
ANDERSON, Ian
Resigned: 09 October 2016
Appointed Date: 03 June 2016
58 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 18 January 2006
Appointed Date: 29 November 2005
66 years old

Persons With Significant Control

Castle Group Scotland Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CASTLE GROUP SCOTLAND LIMITED Events

07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
03 Nov 2016
Accounts for a small company made up to 31 January 2016
18 Oct 2016
Termination of appointment of Ian Anderson as a director on 9 October 2016
15 Jun 2016
Appointment of Mr Ian Anderson as a director on 3 June 2016
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000

...
... and 39 more events
24 Jan 2006
Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL
23 Jan 2006
New director appointed
23 Jan 2006
New director appointed
19 Jan 2006
Company name changed macnewco one hundred and sixty f ive LIMITED\certificate issued on 19/01/06
29 Nov 2005
Incorporation

CASTLE GROUP SCOTLAND LIMITED Charges

3 February 2006
Bond & floating charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…