CASTLE LANDCARE LIMITED

Register to unlock more data on OkredoRegister

CASTLE LANDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213737

Incorporation date

13/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fraoch Eilean Croft 1 Second Coast, Laide, Achnasheen, Ross-Shire IV22 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon17/04/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon03/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon06/06/2022
Director's details changed for Craig Mackenzie on 2022-06-06
dot icon06/06/2022
Registered office address changed from 12 Caldwell Terrace Carnwath Lanark ML11 8HT Scotland to Fraoch Eilean Croft 1 Second Coast Laide Achnasheen Ross-Shire IV22 2NF on 2022-06-06
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon21/08/2020
Director's details changed for Craig Mackenzie on 2020-08-21
dot icon21/08/2020
Registered office address changed from Flat 4 South Park Court Coulter Road Biggar ML12 6EP Scotland to 12 Caldwell Terrace Carnwath Lanark ML11 8HT on 2020-08-21
dot icon20/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon22/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon31/05/2019
Director's details changed for Craig Mackenzie on 2019-05-31
dot icon31/05/2019
Registered office address changed from Backshiels Cottage Biggar South Lanarkshire ML12 6QX Scotland to Flat 4 South Park Court Coulter Road Biggar ML12 6EP on 2019-05-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon29/10/2018
Termination of appointment of Arlene Mackenzie as a secretary on 2018-10-29
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon26/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/02/2017
Director's details changed for Craig Mackenzie on 2017-02-01
dot icon14/02/2017
Registered office address changed from Hagrids Hut Carlin Dean Carnwath Lanark ML11 8LQ to Backshiels Cottage Biggar South Lanarkshire ML12 6QX on 2017-02-14
dot icon27/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 10 Dunsyre Road Newbigging Carnwath ML11 8NA Scotland on 2013-11-11
dot icon31/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2012
Registered office address changed from 1 Crossridge Cottages Biggar Lanarkshire ML12 6NG Scotland on 2012-02-02
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/12/2010
Director's details changed for Craig Mackenzie on 2010-12-01
dot icon23/12/2010
Registered office address changed from High Netherfauld House Farm Douglas Water Lanark ML11 0RL on 2010-12-23
dot icon22/12/2010
Secretary's details changed for Arlene Mackenzie on 2010-12-01
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/04/2010
Compulsory strike-off action has been discontinued
dot icon20/04/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon20/04/2010
Director's details changed for Craig Mackenzie on 2009-12-01
dot icon16/04/2010
First Gazette notice for compulsory strike-off
dot icon29/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Return made up to 13/12/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Return made up to 13/12/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/12/2004
Return made up to 13/12/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 13/12/03; full list of members
dot icon28/06/2003
Secretary's particulars changed
dot icon28/06/2003
Director's particulars changed
dot icon28/06/2003
Registered office changed on 28/06/03 from: east cottage wester whitecastle biggar ML12 6LZ
dot icon28/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/01/2003
Return made up to 13/12/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: 96 hyndford road lanark lanarkshire ML11 9AU
dot icon11/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/06/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon14/01/2002
Partic of mort/charge *
dot icon20/12/2001
Return made up to 13/12/01; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2,341.89 % *

* during past year

Cash in Bank

£11,135.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.42K
-
0.00
24.25K
-
2022
1
37.89K
-
0.00
456.00
-
2023
1
62.60K
-
0.00
11.14K
-
2023
1
62.60K
-
0.00
11.14K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

62.60K £Ascended65.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.14K £Ascended2.34K % *

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/12/2000 - 13/12/2000
8526
Mackenzie, Arlene
Secretary
13/12/2000 - 29/10/2018
-
Mackenzie, Craig
Director
13/12/2000 - Present
-

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+
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 CASTLE LANDCARE LIMITED

CASTLE LANDCARE LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at Fraoch Eilean Croft 1 Second Coast, Laide, Achnasheen, Ross-Shire IV22 2NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE LANDCARE LIMITED?

toggle

CASTLE LANDCARE LIMITED is currently Active. It was registered on 13/12/2000 .

Where is CASTLE LANDCARE LIMITED located?

toggle

CASTLE LANDCARE LIMITED is registered at Fraoch Eilean Croft 1 Second Coast, Laide, Achnasheen, Ross-Shire IV22 2NF.

What does CASTLE LANDCARE LIMITED do?

toggle

CASTLE LANDCARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CASTLE LANDCARE LIMITED have?

toggle

CASTLE LANDCARE LIMITED had 1 employees in 2023.

What is the latest filing for CASTLE LANDCARE LIMITED?

toggle

The latest filing was on 17/04/2026: Unaudited abridged accounts made up to 2025-11-30.