BLAIR CASTLE TRADING LIMITED

Register to unlock more data on OkredoRegister

BLAIR CASTLE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296332

Incorporation date

31/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blair Castle, Culross, Dunfermline KY12 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon20/03/2026
Director's details changed for Mr Nicholas Garson Wilson on 2026-03-20
dot icon24/02/2026
Termination of appointment of Keith Jones as a director on 2026-01-28
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Termination of appointment of William Menzies as a director on 2024-07-24
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon19/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Notification of Scottish Mining Welfare Trust as a person with significant control on 2022-07-15
dot icon15/07/2022
Cessation of Nicolas Wilson as a person with significant control on 2022-07-14
dot icon30/06/2022
Termination of appointment of Rosemary Allan as a director on 2022-05-06
dot icon30/06/2022
Termination of appointment of Rosemary Allan as a secretary on 2022-05-06
dot icon10/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Change of details for Mr Nicolas Wilson as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Nicholas Garson Wilson on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/11/2019
Termination of appointment of Alan Charles Kenney as a director on 2019-11-21
dot icon02/10/2019
Director's details changed for Mr Alan Charles Kenney on 2019-10-02
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/02/2019
Director's details changed for Mr Alan Charles Kenney on 2018-08-21
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/02/2017
Director's details changed for Mr Keith Jones on 2017-01-30
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/03/2016
Director's details changed for Mr Nicholas Garson Wilson on 2016-01-10
dot icon16/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2015
Appointment of Mr Keith Jones as a director on 2015-10-05
dot icon08/10/2015
Termination of appointment of Catherine Craigie as a director on 2015-10-05
dot icon10/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/02/2011
Termination of appointment of John Elliott as a director
dot icon01/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Director's details changed for William Menzies on 2010-03-02
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Dr John Arthur Elliott on 2010-01-31
dot icon02/03/2010
Director's details changed for William Menzies on 2010-01-31
dot icon02/03/2010
Director's details changed for Catherine Craigie on 2010-01-31
dot icon02/03/2010
Director's details changed for Rosemary Allan on 2010-01-31
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon25/02/2009
Director's change of particulars / alan kenny / 01/01/2008
dot icon25/02/2009
Appointment terminated director keith jones
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 31/01/08; no change of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon16/03/2007
Return made up to 31/01/07; full list of members
dot icon04/12/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned
dot icon31/01/2006
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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.00
-
0.00
621.00
-
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
Wilson, Nicholas Garson
Director
31/01/2006 - Present
10
Jones, Keith
Director
05/10/2015 - 28/01/2026
3
Menzies, William
Director
31/01/2006 - 24/07/2024
3

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 BLAIR CASTLE TRADING LIMITED

BLAIR CASTLE TRADING LIMITED is an(a) Active company incorporated on 31/01/2006 with the registered office located at Blair Castle, Culross, Dunfermline KY12 8JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR CASTLE TRADING LIMITED?

toggle

BLAIR CASTLE TRADING LIMITED is currently Active. It was registered on 31/01/2006 .

Where is BLAIR CASTLE TRADING LIMITED located?

toggle

BLAIR CASTLE TRADING LIMITED is registered at Blair Castle, Culross, Dunfermline KY12 8JW.

What does BLAIR CASTLE TRADING LIMITED do?

toggle

BLAIR CASTLE TRADING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BLAIR CASTLE TRADING LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Nicholas Garson Wilson on 2026-03-20.