CASTLE MASONRY PRODUCTS LIMITED
WEST LOTHIAN COVEGATE LIMITED CALEDONIAN AGGREGATES LIMITED

Hellopages » West Lothian » West Lothian » EH52 5NT

Company number SC225802
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address UPHALL DEPOT, UPHALL, BROXBURN, WEST LOTHIAN, EH52 5NT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 December 2016 with no updates; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of CASTLE MASONRY PRODUCTS LIMITED are www.castlemasonryproducts.co.uk, and www.castle-masonry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Kirknewton Rail Station is 3.4 miles; to Bathgate Rail Station is 5.7 miles; to Rosyth Rail Station is 9 miles; to Dunfermline Town Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Masonry Products Limited is a Private Limited Company. The company registration number is SC225802. Castle Masonry Products Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Castle Masonry Products Limited is Uphall Depot Uphall Broxburn West Lothian Eh52 5nt. . AITKEN, Dale Mcleod is a Secretary of the company. AITKEN, Dale Mcleod is a Director of the company. FERGIE, Douglas is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director NICOLSON, Graeme Russell has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
AITKEN, Dale Mcleod
Appointed Date: 29 July 2002

Director
AITKEN, Dale Mcleod
Appointed Date: 29 July 2002
53 years old

Director
FERGIE, Douglas
Appointed Date: 30 July 2002
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 November 2001
Appointed Date: 28 November 2001

Director
NICOLSON, Graeme Russell
Resigned: 15 January 2009
Appointed Date: 01 November 2002
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Dale Mcleod Aitken
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Fergie
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE MASONRY PRODUCTS LIMITED Events

19 May 2017
Total exemption small company accounts made up to 31 August 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with no updates
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
14 Jul 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 40,000

14 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 51 more events
07 Aug 2002
Company name changed covegate LIMITED\certificate issued on 07/08/02
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
30 Nov 2001
Company name changed caledonian aggregates LIMITED\certificate issued on 30/11/01
28 Nov 2001
Incorporation

CASTLE MASONRY PRODUCTS LIMITED Charges

10 March 2011
Bond & floating charge
Delivered: 18 March 2011
Status: Satisfied on 29 April 2014
Persons entitled: East of Scotland Investment Fund Limited
Description: Undertaking & all property & assets present & future…
17 September 2002
Floating charge
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…