AIRTH CASTLE LIMITED

Register to unlock more data on OkredoRegister

AIRTH CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267043

Incorporation date

27/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Glenbervie House Stirling Road, Larbert, Falkirk FK5 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon12/02/2026
Micro company accounts made up to 2025-09-30
dot icon18/08/2025
Registered office address changed from PO Box 24238 Sc267043 - Companies House Default Address Edinburgh EH7 9HR to Glenbervie House Stirling Road Larbert Falkirk FK5 4SJ on 2025-08-18
dot icon09/07/2025
Micro company accounts made up to 2024-09-30
dot icon08/07/2025
Micro company accounts made up to 2023-09-30
dot icon01/07/2025
Register inspection address has been changed to Glenbervie House Stirling Road Larbert Falkirk FK5 4SJ
dot icon01/07/2025
Register inspection address has been changed from Glenbervie House Stirling Road Larbert Falkirk FK5 4SJ Scotland to Glenbervie House Stirling Road Larbert Falkirk FK5 4SJ
dot icon01/07/2025
Register(s) moved to registered inspection location Glenbervie House Stirling Road Larbert Falkirk FK5 4SJ
dot icon30/06/2025
Elect to keep the directors' residential address register information on the public register
dot icon26/06/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon12/06/2025
Registered office address changed to PO Box 24238, Sc267043 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-06-12
dot icon12/06/2025
Address of person with significant control Mr Filippo Colombetti changed to SC267043 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-06-12
dot icon13/05/2024
Termination of appointment of Steven Mcleod as a director on 2024-05-13
dot icon26/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-09-28
dot icon31/03/2022
Change of details for Mr Filippo Colombetti as a person with significant control on 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Total exemption full accounts made up to 2019-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/02/2021
Appointment of Steven Mcleod as a director on 2021-02-04
dot icon04/11/2020
Termination of appointment of Steven Mcleod as a director on 2020-11-04
dot icon01/04/2020
Appointment of Mr Steven Mcleod as a director on 2020-04-01
dot icon28/02/2020
Termination of appointment of Steven Mcleod as a director on 2020-02-28
dot icon11/02/2020
Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 10 Albert Place Stirling FK8 2QL on 2020-02-11
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/01/2020
Director's details changed for Mr Steven Mcleod on 2020-01-23
dot icon18/11/2019
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to Airth Castle Hotel Airth Falkirk FK2 8JF on 2019-11-18
dot icon02/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2019
Compulsory strike-off action has been discontinued
dot icon26/09/2019
Appointment of Mr Steven Mcleod as a director on 2019-09-26
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/06/2017
Full accounts made up to 2016-09-30
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/02/2017
Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD to 10 Albert Place Stirling FK8 2QL on 2017-02-20
dot icon18/08/2016
Full accounts made up to 2015-09-30
dot icon01/04/2016
Termination of appointment of Steven Mcleod as a director on 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon10/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-09-30
dot icon02/12/2014
Full accounts made up to 2013-09-30
dot icon26/06/2014
Current accounting period shortened from 2014-09-29 to 2014-09-28
dot icon18/02/2014
Director's details changed for Mr Steven Mcleod on 2014-02-17
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Filippo Colombetti on 2014-02-17
dot icon11/02/2014
Termination of appointment of Lincoln Secretaries Limited as a secretary
dot icon11/02/2014
Termination of appointment of Roberto Granello as a director
dot icon08/10/2013
Full accounts made up to 2012-09-30
dot icon02/07/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon16/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-27
dot icon26/05/2011
Annual return made up to 2011-04-27
dot icon07/10/2010
Full accounts made up to 2009-09-30
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Lincoln Secretaries Limited on 2010-04-27
dot icon28/05/2010
Director's details changed for Steven Mcleod on 2010-04-26
dot icon28/05/2010
Director's details changed for Filippo Colombetti on 2010-04-27
dot icon12/03/2010
Registered office address changed from Airth Castle Hotel Airth by Falkirk Falkirk FK2 8JF on 2010-03-12
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 27/04/08; full list of members
dot icon22/04/2008
Director's change of particulars / roberto granello / 17/04/2008
dot icon29/01/2008
Director's particulars changed
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon04/06/2007
Return made up to 27/04/07; full list of members
dot icon13/06/2006
Particulars of contract relating to shares
dot icon13/06/2006
Ad 12/05/06--------- £ si 119900@1=119900 £ ic 100/120000
dot icon06/06/2006
Return made up to 27/04/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon06/03/2006
Resolutions
dot icon06/03/2006
£ nc 100/1000000 23/02/06
dot icon27/02/2006
Delivery ext'd 3 mth 30/09/05
dot icon27/02/2006
Full accounts made up to 2005-09-30
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon08/07/2005
Return made up to 27/04/05; full list of members
dot icon20/04/2005
Partic of mort/charge *
dot icon01/04/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon01/04/2005
Registered office changed on 01/04/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon17/03/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon08/11/2004
Certificate of change of name
dot icon12/10/2004
Ad 15/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/2004
Memorandum and Articles of Association
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon24/09/2004
Partic of mort/charge *
dot icon27/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.03M
-
0.00
-
-
2021
1
3.03M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colombetti, Filippo
Director
15/09/2004 - Present
5
Granello, Roberto
Director
15/09/2004 - 31/12/2013
16
Mcleod, Steven
Director
26/09/2019 - 28/02/2020
57
Mcleod, Steven
Director
01/04/2020 - 04/11/2020
57
Mcleod, Steven
Director
07/03/2005 - 31/03/2016
57

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRTH CASTLE LIMITED

AIRTH CASTLE LIMITED is an(a) Active company incorporated on 27/04/2004 with the registered office located at Glenbervie House Stirling Road, Larbert, Falkirk FK5 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTH CASTLE LIMITED?

toggle

AIRTH CASTLE LIMITED is currently Active. It was registered on 27/04/2004 .

Where is AIRTH CASTLE LIMITED located?

toggle

AIRTH CASTLE LIMITED is registered at Glenbervie House Stirling Road, Larbert, Falkirk FK5 4SJ.

What does AIRTH CASTLE LIMITED do?

toggle

AIRTH CASTLE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does AIRTH CASTLE LIMITED have?

toggle

AIRTH CASTLE LIMITED had 1 employees in 2021.

What is the latest filing for AIRTH CASTLE LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-09-30.