ABERCASTLE PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABERCASTLE PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153744

Incorporation date

21/10/1994

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 21/10/1994)
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/11/2024
Secretary's details changed for Mfmac Secretaries Limited on 2024-10-14
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/10/2024
Registered office address changed from 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 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
Director's details changed for Mrs Margaret Cunningham on 2024-05-29
dot icon29/05/2024
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-08
dot icon29/05/2024
Change of details for Mr Alaster Patrick Cunningham as a person with significant control on 2024-05-29
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/06/2022
Satisfaction of charge 1 in full
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon22/07/2021
Accounts for a small company made up to 2020-08-31
dot icon17/05/2021
Certificate of change of name
dot icon17/05/2021
Resolutions
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/09/2020
Termination of appointment of Burness Paull Llp as a secretary on 2020-09-29
dot icon29/09/2020
Appointment of Morton Fraser Secretaries Limited as a secretary on 2020-09-29
dot icon29/09/2020
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 2020-09-29
dot icon17/08/2020
Accounts for a small company made up to 2019-08-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-08-31
dot icon10/01/2019
Previous accounting period extended from 2018-04-30 to 2018-08-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon26/10/2018
Change of details for Mr Alaster Patrick Cunningham as a person with significant control on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Alaster Patrick Cunningham on 2018-10-26
dot icon26/10/2018
Director's details changed for Mrs Margaret Cunningham on 2018-10-26
dot icon02/02/2018
Accounts for a small company made up to 2017-04-30
dot icon17/01/2018
Notification of Alaster Patrick Cunningham as a person with significant control on 2016-04-06
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon08/02/2017
Accounts for a small company made up to 2016-04-30
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/07/2016
Termination of appointment of Sandra Jean Carter as a director on 2016-06-13
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon07/05/2015
Appointment of Mrs Margaret Cunningham as a director on 2015-04-14
dot icon13/04/2015
Director's details changed for Mr Alaster Patrick Cunningham on 2015-03-24
dot icon03/02/2015
Accounts for a small company made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon13/03/2014
Certificate of change of name
dot icon06/03/2014
Resolutions
dot icon03/02/2014
Accounts for a small company made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon03/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Sub-division of shares on 2012-11-08
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon06/02/2012
Full accounts made up to 2011-04-30
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon12/06/2007
Partic of mort/charge *
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon17/11/2006
Certificate of change of name
dot icon01/11/2006
Return made up to 21/10/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon25/10/2005
Return made up to 21/10/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon09/11/2004
Return made up to 21/10/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Registered office changed on 22/09/04 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon07/06/2004
Director resigned
dot icon16/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 21/10/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 21/10/02; full list of members
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned
dot icon13/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 21/10/01; full list of members
dot icon31/03/2001
Return made up to 21/10/00; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Registered office changed on 15/03/00 from: 19 york place edinburgh midlothian EH1 3EL
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Return made up to 21/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 21/10/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/12/1997
Return made up to 21/10/97; full list of members
dot icon27/12/1996
Return made up to 21/10/96; no change of members
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon30/11/1995
Return made up to 21/10/95; full list of members
dot icon13/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Memorandum and Articles of Association
dot icon02/12/1994
Resolutions
dot icon02/12/1994
Ad 22/11/94--------- £ si [email protected]=9999 £ ic 2/10001
dot icon21/10/1994
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
26/10/2026
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
3
8.14M
-
0.00
1.30M
-
2022
3
8.29M
-
0.00
3.71M
-
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

3
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
21/10/1994 - Present
31
Cunningham, Margaret
Director
14/04/2015 - Present
4

Persons with Significant Control

2
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 PROPERTY HOLDINGS LIMITED

ABERCASTLE PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/1994 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 3 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 PROPERTY HOLDINGS LIMITED?

toggle

ABERCASTLE PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 21/10/1994 .

Where is ABERCASTLE PROPERTY HOLDINGS LIMITED located?

toggle

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

What does ABERCASTLE PROPERTY HOLDINGS LIMITED do?

toggle

ABERCASTLE PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABERCASTLE PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-26 with no updates.