CASTLE ENTERPRISE SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CASTLE ENTERPRISE SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160800

Incorporation date

04/10/1995

Size

Small

Contacts

Registered address

Registered address

Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife KY15 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1995)
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon26/08/2024
Secretary's details changed for Miss Silv Ingram on 2024-08-26
dot icon08/08/2024
Appointment of Mr Anthony Stanley Miklinski as a director on 2024-03-28
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon01/02/2023
Termination of appointment of Adrian John Ferns as a director on 2022-11-21
dot icon01/02/2023
Termination of appointment of Katherine Mary Hart as a director on 2022-10-20
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon19/01/2021
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/01/2020
Secretary's details changed for Miss Silv Ingram on 2020-01-15
dot icon15/01/2020
Registered office address changed from Tom Rodgers Mill East Burnside Cupar Fife KY15 4BH to Tom Rodger's Mill Burnside Mill East Burnside Cupar Fife KY15 4DQ on 2020-01-15
dot icon15/01/2020
Director's details changed for Miss Rowena Kate Logie on 2020-01-15
dot icon15/01/2020
Director's details changed for Mrs Katherine Mary Hart on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr Adrian John Ferns on 2020-01-15
dot icon15/01/2020
Director's details changed for Mrs Elizabeth Lilian Calderwood on 2020-01-15
dot icon15/01/2020
Director's details changed for Mrs Isla Wishart Lumsden on 2020-01-15
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon29/05/2018
Appointment of Miss Rowena Kate Logie as a director on 2017-05-15
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-04 no member list
dot icon16/09/2015
Termination of appointment of James Richard Montague Roberts as a director on 2015-08-26
dot icon15/06/2015
Annual return made up to 2014-10-04 no member list
dot icon15/06/2015
Secretary's details changed for Miss Silv Ingram on 2015-01-01
dot icon27/04/2015
Second filing of TM01 previously delivered to Companies House
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr James Roberts as a director on 2014-05-29
dot icon17/12/2014
Appointment of Mrs Katherine Mary Hart as a director on 2014-01-20
dot icon17/12/2014
Termination of appointment of James Roberts as a director on 2014-05-28
dot icon10/11/2014
Appointment of Mr Adrian John Ferns as a director on 2014-01-20
dot icon24/09/2014
Termination of appointment of Elizabeth Anne Ambrose as a director on 2013-11-20
dot icon24/09/2014
Termination of appointment of Elizabeth Anne Ambrose as a director on 2013-11-20
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of James Turner as a director
dot icon06/12/2013
Appointment of Mr James Roberts as a director
dot icon04/11/2013
Annual return made up to 2013-10-04 no member list
dot icon26/11/2012
Annual return made up to 2012-10-04 no member list
dot icon26/11/2012
Termination of appointment of William Weir as a director
dot icon27/09/2012
Termination of appointment of William Roberts as a director
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Appointment of Mr William Garrie Roberts as a director
dot icon10/09/2012
Appointment of Mr James William Turner as a director
dot icon24/08/2012
Termination of appointment of Rona Bissell as a director
dot icon31/12/2011
Resolutions
dot icon23/12/2011
Certificate of change of name
dot icon23/12/2011
Resolutions
dot icon18/10/2011
Annual return made up to 2011-10-04 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Termination of appointment of Stephen Westwood as a director
dot icon04/07/2011
Director's details changed for Mrs Elizabeth Lilian Calderwood on 2011-07-04
dot icon04/07/2011
Appointment of Mr William Weir as a director
dot icon04/07/2011
Termination of appointment of William Foulkes as a director
dot icon07/05/2011
Appointment of Mrs Elizabeth Anne Ambrose as a director
dot icon07/05/2011
Appointment of Mrs Isla Wishart Lumsden as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-04 no member list
dot icon03/11/2010
Termination of appointment of Marian Mayne as a director
dot icon03/11/2010
Termination of appointment of Ronald Mcdonald as a director
dot icon30/09/2010
Appointment of a director
dot icon27/09/2010
Appointment of Mr Stephen Westwood as a director
dot icon21/09/2010
Director's details changed for William Glen Foulkes on 2010-09-20
dot icon20/09/2010
Appointment of Mr Ronald Andrew Mcdonald as a director
dot icon20/09/2010
Termination of appointment of Claire Brown as a director
dot icon15/01/2010
Annual return made up to 2009-10-04 no member list
dot icon15/01/2010
Appointment of Mrs Rona Bissell as a director
dot icon15/01/2010
Director's details changed for William Glen Foulkes on 2010-01-15
dot icon15/01/2010
Director's details changed for Marian Wilma Mayne on 2010-01-15
dot icon15/01/2010
Director's details changed for Miss Claire Brown on 2010-01-15
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Annual return made up to 04/10/08
dot icon11/03/2009
Secretary appointed miss silv ingram
dot icon11/03/2009
Director appointed miss claire brown
dot icon22/01/2009
Appointment terminated secretary gavin robertson
dot icon22/01/2009
Appointment terminated director william craik
dot icon31/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon18/01/2008
New director appointed
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Annual return made up to 04/10/07
dot icon23/08/2007
Director resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: gavin g robertson 9A main street guardbridge fife KY16 0UG
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Annual return made up to 04/10/06
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon21/11/2005
Annual return made up to 04/10/05
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon14/12/2004
Annual return made up to 04/10/04
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Annual return made up to 04/10/03
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2002
Annual return made up to 04/10/02
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon08/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/11/2001
Annual return made up to 04/10/01
dot icon28/10/2000
Annual return made up to 04/10/00
dot icon28/10/2000
Full accounts made up to 2000-03-31
dot icon27/10/2000
Registered office changed on 27/10/00 from: henderson black & co 149 market street st andrews KY16 9PF
dot icon28/10/1999
Annual return made up to 04/10/99
dot icon28/10/1999
New director appointed
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon25/11/1998
Annual return made up to 04/10/98
dot icon26/06/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon20/10/1997
Annual return made up to 04/10/97
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Annual return made up to 04/10/96
dot icon08/07/1996
Secretary resigned
dot icon02/07/1996
Accounting reference date notified as 31/03
dot icon28/06/1996
Director resigned
dot icon05/10/1995
New secretary appointed;director resigned;new director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Registered office changed on 05/10/95 from: 24 great king stret edinburgh EH3 6QN
dot icon05/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Stephen
Director
22/10/2009 - 25/07/2011
23
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/10/1995 - 01/04/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
04/10/1995 - 04/10/1995
3784
OSWALDS OF EDINBURGH LIMITED
Corporate Director
04/10/1995 - 04/10/1995
226
Calderwood, Elizabeth Lilian
Director
28/11/2007 - Present
13

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 CASTLE ENTERPRISE SCOTLAND LIMITED

CASTLE ENTERPRISE SCOTLAND LIMITED is an(a) Active company incorporated on 04/10/1995 with the registered office located at Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife KY15 4DQ. 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 ENTERPRISE SCOTLAND LIMITED?

toggle

CASTLE ENTERPRISE SCOTLAND LIMITED is currently Active. It was registered on 04/10/1995 .

Where is CASTLE ENTERPRISE SCOTLAND LIMITED located?

toggle

CASTLE ENTERPRISE SCOTLAND LIMITED is registered at Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife KY15 4DQ.

What does CASTLE ENTERPRISE SCOTLAND LIMITED do?

toggle

CASTLE ENTERPRISE SCOTLAND LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CASTLE ENTERPRISE SCOTLAND LIMITED?

toggle

The latest filing was on 08/01/2026: Accounts for a small company made up to 2025-03-31.