CAST CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CAST CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159805

Incorporation date

16/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a Ainslie Place, Edinburgh, Lothian EH3 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon22/07/2019
Cessation of Gavin Philip Ritchie as a person with significant control on 2018-09-18
dot icon22/07/2019
Cessation of Jennifer Belinda Halpin as a person with significant control on 2018-09-18
dot icon22/07/2019
Notification of Scribble Holdings Limited as a person with significant control on 2018-09-18
dot icon21/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon12/01/2017
Appointment of Ms Jennifer Belinda Halpin as a director on 2017-01-05
dot icon06/01/2017
Registered office address changed from C/O C/O Grants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 2017-01-06
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/07/2014
Register(s) moved to registered inspection location 7 Queen's Gardens Edinburgh EH4 2DA
dot icon23/07/2014
Register inspection address has been changed to 7 Queen's Gardens Edinburgh EH4 2DA
dot icon06/02/2014
Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 2014-02-06
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon08/07/2009
Director's change of particulars / gavin ritchie / 07/07/2009
dot icon25/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 07/07/08; full list of members
dot icon03/06/2008
Secretary's change of particulars jennifer belinda halpin logged form
dot icon03/06/2008
Secretary's change of particulars / jennifer halpin / 30/05/2008
dot icon03/06/2008
Registered office changed on 03/06/2008 from 177 ferry road edinburgh EH6 4NJ
dot icon08/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/07/2007
Return made up to 07/07/07; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon16/07/2006
Return made up to 07/07/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon12/07/2005
Return made up to 07/07/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon08/07/2004
Return made up to 07/07/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon24/07/2003
Return made up to 22/07/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 04/08/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon07/08/2001
Return made up to 04/08/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-08-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-08-31
dot icon02/09/1999
Return made up to 16/08/99; no change of members
dot icon22/10/1998
Full accounts made up to 1998-08-31
dot icon21/08/1998
Return made up to 16/08/98; no change of members
dot icon21/11/1997
Full accounts made up to 1997-08-31
dot icon11/09/1997
Return made up to 16/08/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-08-31
dot icon07/11/1996
Ad 20/08/96--------- £ si 8@1=8 £ ic 2/10
dot icon21/08/1996
Return made up to 16/08/96; full list of members
dot icon29/09/1995
New secretary appointed
dot icon29/09/1995
New director appointed
dot icon29/08/1995
Accounting reference date notified as 31/08
dot icon29/08/1995
Registered office changed on 29/08/95 from: 82 mitchell street glasgow G1 3NA
dot icon17/08/1995
Secretary resigned
dot icon17/08/1995
Director resigned
dot icon16/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+54.64 % *

* during past year

Cash in Bank

£676,447.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
502.08K
-
0.00
743.80K
-
2022
2
189.28K
-
0.00
437.43K
-
2023
2
362.62K
-
0.00
676.45K
-
2023
2
362.62K
-
0.00
676.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

362.62K £Ascended91.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.45K £Ascended54.64 % *

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
Halpin, Jennifer Belinda
Director
05/01/2017 - Present
4
Ritchie, Gavin Philip
Director
16/08/1995 - 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+
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 CAST CONSULTANCY LIMITED

CAST CONSULTANCY LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at 24a Ainslie Place, Edinburgh, Lothian EH3 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAST CONSULTANCY LIMITED?

toggle

CAST CONSULTANCY LIMITED is currently Active. It was registered on 16/08/1995 .

Where is CAST CONSULTANCY LIMITED located?

toggle

CAST CONSULTANCY LIMITED is registered at 24a Ainslie Place, Edinburgh, Lothian EH3 6AJ.

What does CAST CONSULTANCY LIMITED do?

toggle

CAST CONSULTANCY LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CAST CONSULTANCY LIMITED have?

toggle

CAST CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for CAST CONSULTANCY LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-08-31.