ABERCASTLE NV LIMITED

Register to unlock more data on OkredoRegister

ABERCASTLE NV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340545

Incorporation date

01/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon15/10/2024
Registered office address changed from 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Director's details changed for Mr Alaster Patrick Cunningham on 2024-05-29
dot icon29/05/2024
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-29
dot icon29/05/2024
Registered office address changed from C/O Morton Fraser Llp 4th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 2024-05-29
dot icon29/05/2024
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-08
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/09/2020
Appointment of Morton Fraser Secretaries Limited as a secretary on 2020-09-29
dot icon29/09/2020
Termination of appointment of Burness Paull Llp as a secretary on 2020-09-29
dot icon17/09/2020
Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD United Kingdom to C/O Morton Fraser Llp 4th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2020-09-17
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon10/01/2019
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Mr Alaster Patrick Cunningham on 2018-10-26
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Resolutions
dot icon27/09/2017
Statement of capital on 2017-09-14
dot icon18/09/2017
Change of details for Abercastle Investments Limited as a person with significant control on 2017-09-14
dot icon18/09/2017
Cessation of Applied Capital Limited as a person with significant control on 2017-09-14
dot icon13/09/2017
Notification of Abercastle Investments Limited as a person with significant control on 2017-09-08
dot icon13/09/2017
Notification of Applied Capital Limited as a person with significant control on 2017-08-31
dot icon13/09/2017
Withdrawal of a person with significant control statement on 2017-09-13
dot icon07/09/2017
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/09/2017
Statement of company's objects
dot icon07/09/2017
Resolutions
dot icon06/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Termination of appointment of Sandra Jean Carter as a director on 2016-06-17
dot icon01/07/2016
Appointment of Mr Alaster Patrick Cunningham as a director on 2016-06-13
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St Colme Street Edinburgh EH3 6AD on 2015-04-20
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon22/05/2012
Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 2012-05-22
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland on 2010-05-14
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon07/04/2008
Appointment terminated director burness (directors) LIMITED
dot icon07/04/2008
Director appointed sandra jean carter
dot icon01/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
306.38K
-
0.00
100.59K
-
2022
0
396.01K
-
0.00
288.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTON FRASER SECRETARIES LIMITED
Corporate Secretary
29/09/2020 - Present
9
Cunningham, Alaster Patrick
Director
13/06/2016 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERCASTLE NV LIMITED

ABERCASTLE NV LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCASTLE NV LIMITED?

toggle

ABERCASTLE NV LIMITED is currently Active. It was registered on 01/04/2008 .

Where is ABERCASTLE NV LIMITED located?

toggle

ABERCASTLE NV LIMITED is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does ABERCASTLE NV LIMITED do?

toggle

ABERCASTLE NV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERCASTLE NV LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-08 with no updates.