CASTLE GROUP SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CASTLE GROUP SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293798

Incorporation date

29/11/2005

Size

Small

Contacts

Registered address

Registered address

10 Murray Lane, Montrose, Angus DD10 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon09/12/2025
Change of details for Castle Group Scotland Holdings Ltd as a person with significant control on 2025-11-29
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon23/10/2025
Accounts for a small company made up to 2025-01-31
dot icon21/08/2025
Registration of charge SC2937980002, created on 2025-08-12
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon31/10/2022
Accounts for a small company made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon07/12/2021
Director's details changed for Mr Alan Ford on 2021-11-25
dot icon07/12/2021
Director's details changed for Mr Brian Currie on 2021-11-25
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon27/05/2021
Director's details changed for Mr Brian Currie on 2021-05-26
dot icon29/04/2021
Termination of appointment of Alistair William Ogilvy as a director on 2021-04-29
dot icon29/04/2021
Termination of appointment of Karen Louise Ogilvy as a secretary on 2021-04-29
dot icon29/04/2021
Termination of appointment of Karen Louise Ogilvy as a director on 2021-04-29
dot icon30/01/2021
Accounts for a small company made up to 2020-01-31
dot icon23/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon06/02/2020
Appointment of Mr Brian Currie as a director on 2020-02-01
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/09/2019
Accounts for a small company made up to 2019-01-31
dot icon15/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon13/11/2018
Registered office address changed from Glenruthven Mill Abbey Road, Auchterarder Perth PH3 1DP to 10 Murray Lane Montrose Angus DD10 8LF on 2018-11-13
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon03/11/2016
Accounts for a small company made up to 2016-01-31
dot icon18/10/2016
Termination of appointment of Ian Anderson as a director on 2016-10-09
dot icon15/06/2016
Appointment of Mr Ian Anderson as a director on 2016-06-03
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/10/2015
Accounts for a small company made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2014-01-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/08/2013
Accounts for a small company made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/12/2012
Director's details changed for Karen Ogilvy on 2012-11-20
dot icon11/12/2012
Director's details changed for Alistair William Ogilvy on 2012-11-20
dot icon11/12/2012
Director's details changed for Alan Ford on 2012-03-13
dot icon11/12/2012
Secretary's details changed for Karen Ogilvy on 2012-11-20
dot icon25/07/2012
Accounts for a small company made up to 2012-01-31
dot icon16/02/2012
Cancellation of shares. Statement of capital on 2012-02-16
dot icon16/02/2012
Purchase of own shares.
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2011-01-31
dot icon02/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2010-01-31
dot icon17/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alan Ford on 2009-11-29
dot icon17/12/2009
Director's details changed for Karen Ogilvy on 2009-11-29
dot icon17/12/2009
Director's details changed for Alistair William Ogilvy on 2009-11-29
dot icon17/07/2009
Accounts for a small company made up to 2009-01-31
dot icon14/02/2009
Director appointed alan ford
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon10/07/2008
Accounts for a small company made up to 2008-01-31
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2007-01-31
dot icon09/03/2007
Certificate of change of name
dot icon07/12/2006
Return made up to 29/11/06; full list of members
dot icon09/02/2006
Partic of mort/charge *
dot icon05/02/2006
Secretary resigned
dot icon05/02/2006
New secretary appointed
dot icon05/02/2006
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon05/02/2006
Registered office changed on 05/02/06 from: castle house duncrub park dunning perth PH2 0QR
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
£ nc 1000/20000 20/01/06
dot icon24/01/2006
Registered office changed on 24/01/06 from: st. Stephen's house 279 bath street glasgow G2 4JL
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon19/01/2006
Certificate of change of name
dot icon29/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

22
2022
change arrow icon-34.76 % *

* during past year

Cash in Bank

£888,083.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.15M
-
0.00
1.36M
-
2022
22
1.09M
-
0.00
888.08K
-
2022
22
1.09M
-
0.00
888.08K
-

Employees

2022

Employees

22 Descended-8 % *

Net Assets(GBP)

1.09M £Descended-5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

888.08K £Descended-34.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Alan
Director
01/02/2009 - Present
2
Currie, Brian
Director
01/02/2020 - Present
3
MACDONALDS
Nominee Secretary
29/11/2005 - 27/01/2006
59
Ogilvy, Alistair William
Director
18/01/2006 - 29/04/2021
7
White, Joyce Helen
Nominee Director
29/11/2005 - 18/01/2006
127

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 GROUP SCOTLAND LIMITED

CASTLE GROUP SCOTLAND LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at 10 Murray Lane, Montrose, Angus DD10 8LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE GROUP SCOTLAND LIMITED?

toggle

CASTLE GROUP SCOTLAND LIMITED is currently Active. It was registered on 29/11/2005 .

Where is CASTLE GROUP SCOTLAND LIMITED located?

toggle

CASTLE GROUP SCOTLAND LIMITED is registered at 10 Murray Lane, Montrose, Angus DD10 8LF.

What does CASTLE GROUP SCOTLAND LIMITED do?

toggle

CASTLE GROUP SCOTLAND LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CASTLE GROUP SCOTLAND LIMITED have?

toggle

CASTLE GROUP SCOTLAND LIMITED had 22 employees in 2022.

What is the latest filing for CASTLE GROUP SCOTLAND LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Castle Group Scotland Holdings Ltd as a person with significant control on 2025-11-29.