CASTLE CHEMICALS LTD.

Register to unlock more data on OkredoRegister

CASTLE CHEMICALS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157459

Incorporation date

13/04/1995

Size

Medium

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh, Lothian EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon19/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon01/10/2024
Resolutions
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Change of share class name or designation
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Memorandum and Articles of Association
dot icon02/05/2024
Confirmation statement made on 2024-04-13 with updates
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Memorandum and Articles of Association
dot icon30/10/2023
Registration of charge SC1574590006, created on 2023-10-24
dot icon30/08/2023
Withdrawal of a person with significant control statement on 2023-08-30
dot icon30/08/2023
Notification of Castle Chemicals Trustees Limited as a person with significant control on 2023-08-11
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Jane Josephine Mccann as a director on 2023-08-11
dot icon15/08/2023
Termination of appointment of Shirley Muff as a director on 2023-08-11
dot icon15/08/2023
Appointment of Mr Leslie Leavitt as a director on 2023-08-11
dot icon19/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon03/02/2023
Appointment of Mr Michael John Holding as a director on 2023-01-26
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon15/02/2021
Resolutions
dot icon07/10/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon19/06/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon12/02/2020
Registration of charge SC1574590005, created on 2020-02-11
dot icon06/02/2020
Satisfaction of charge 2 in full
dot icon06/02/2020
Satisfaction of charge 1 in full
dot icon24/01/2020
Registered office address changed from C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 Leith Edinburgh Midlothian EH6 6JH Scotland to 4th Floor 115 George Street Edinburgh Lothian EH2 4JN on 2020-01-24
dot icon24/01/2020
Alterations to floating charge SC1574590004
dot icon24/01/2020
Alterations to floating charge SC1574590003
dot icon08/01/2020
Registration of charge SC1574590004, created on 2020-01-02
dot icon23/12/2019
Registration of charge SC1574590003, created on 2019-12-13
dot icon09/07/2019
Resolutions
dot icon03/06/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon03/06/2019
Resolutions
dot icon03/06/2019
Purchase of own shares.
dot icon22/05/2019
Termination of appointment of Nicola Wood as a director on 2019-05-01
dot icon22/05/2019
Termination of appointment of John Philip Leslie Wood as a secretary on 2019-05-01
dot icon22/05/2019
Termination of appointment of John Philip Leslie Wood as a director on 2019-05-01
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon07/11/2018
Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh Lothian EH6 5NP to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 Leith Edinburgh Midlothian EH6 6JH on 2018-11-07
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon04/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon14/05/2015
Secretary's details changed for Mr John Philip Leslie Wood on 2014-12-22
dot icon14/05/2015
Director's details changed for Jeffrey Muff on 2014-12-22
dot icon14/05/2015
Director's details changed for Mr Alan John Mccann on 2014-12-22
dot icon14/05/2015
Director's details changed for Mr John Philip Leslie Wood on 2014-12-22
dot icon14/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mrs Shirley Muff on 2015-03-02
dot icon09/03/2015
Director's details changed for Mrs Jane Josephine Mccann on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Alan John Mccann on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr John Philip Leslie Wood on 2015-03-02
dot icon09/03/2015
Director's details changed for Jeffrey Muff on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr John Philip Leslie Wood on 2015-03-02
dot icon09/03/2015
Director's details changed for Mrs Nicola Wood on 2015-03-02
dot icon02/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon27/05/2014
Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 2014-05-27
dot icon02/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/07/2013
Change of share class name or designation
dot icon19/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon02/04/2013
Appointment of Mrs Shirley Muff as a director
dot icon02/04/2013
Appointment of Mrs Nicola Wood as a director
dot icon02/04/2013
Appointment of Mrs Jane Josephine Mccann as a director
dot icon23/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon12/10/2011
Alterations to floating charge 2
dot icon11/10/2011
Alterations to floating charge 1
dot icon17/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/05/2009
Return made up to 13/04/09; full list of members
dot icon20/04/2009
Accounts for a small company made up to 2008-12-31
dot icon04/02/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon12/06/2008
Return made up to 13/04/08; full list of members
dot icon12/06/2008
Ad 25/06/07\gbp si 2@1=2\gbp ic 100/102\
dot icon13/05/2008
Nc inc already adjusted 24/06/07
dot icon08/05/2008
Resolutions
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 13/04/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/04/2006
Return made up to 13/04/06; full list of members
dot icon03/05/2005
Return made up to 13/04/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/05/2004
Accounts for a small company made up to 2003-06-30
dot icon07/04/2004
Return made up to 13/04/04; full list of members
dot icon27/05/2003
Return made up to 13/04/03; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-06-30
dot icon06/06/2002
Return made up to 13/04/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-06-30
dot icon08/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/04/2001
Return made up to 13/04/01; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon13/04/2000
Return made up to 13/04/00; full list of members
dot icon23/04/1999
Return made up to 13/04/99; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/01/1999
New director appointed
dot icon03/06/1998
Return made up to 13/04/98; no change of members
dot icon27/04/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon14/10/1997
Partic of mort/charge *
dot icon15/08/1997
Certificate of change of name
dot icon06/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Return made up to 13/04/97; no change of members
dot icon06/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon06/07/1996
Resolutions
dot icon06/07/1996
Return made up to 13/04/96; full list of members
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New secretary appointed;new director appointed
dot icon18/04/1996
Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1996
Registered office changed on 18/04/96 from: 88 george street edinburgh EH2 3DF
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Secretary resigned
dot icon13/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Jane Josephine
Director
18/04/2012 - 11/08/2023
3
Wood, John Philip Leslie
Director
17/05/1995 - 01/05/2019
6
Mabbott, Stephen
Nominee Director
13/04/1995 - 13/04/1995
2051
Reid, Brian
Nominee Secretary
13/04/1995 - 13/04/1995
1838
Holding, Michael John
Director
26/01/2023 - Present
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASTLE CHEMICALS LTD.

CASTLE CHEMICALS LTD. is an(a) Active company incorporated on 13/04/1995 with the registered office located at 4th Floor 115 George Street, Edinburgh, Lothian EH2 4JN. There are currently 4 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 CASTLE CHEMICALS LTD.?

toggle

CASTLE CHEMICALS LTD. is currently Active. It was registered on 13/04/1995 .

Where is CASTLE CHEMICALS LTD. located?

toggle

CASTLE CHEMICALS LTD. is registered at 4th Floor 115 George Street, Edinburgh, Lothian EH2 4JN.

What does CASTLE CHEMICALS LTD. do?

toggle

CASTLE CHEMICALS LTD. operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CASTLE CHEMICALS LTD.?

toggle

The latest filing was on 19/06/2025: Accounts for a medium company made up to 2024-12-31.