CASTLE PARK HOMES (GIFFORD) LIMITED

Register to unlock more data on OkredoRegister

CASTLE PARK HOMES (GIFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC488806

Incorporation date

13/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon, Station Road, Gifford, East Lothian EH41 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon01/12/2025
Termination of appointment of Andrew Nigel Hamilton as a director on 2025-11-01
dot icon01/12/2025
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2025-11-01
dot icon28/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/12/2024
Confirmation statement made on 2024-10-13 with updates
dot icon25/10/2024
Director's details changed for Ms Pamela Macleod Wilson on 2024-07-01
dot icon25/10/2024
Director's details changed for Mr James Craig Mclachlan on 2024-07-01
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon08/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/05/2018
Director's details changed for Mr Ian Davies Blundell on 2018-05-31
dot icon31/05/2018
Change of details for Castle Park Golf and Leisure Llp as a person with significant control on 2018-05-31
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon03/08/2017
Notification of Castle Park Golf and Leisure Llp as a person with significant control on 2017-08-03
dot icon01/08/2017
Cessation of Pamela Macleod Wilson as a person with significant control on 2017-08-01
dot icon01/08/2017
Cessation of James Craig Mclachlan as a person with significant control on 2017-08-01
dot icon01/08/2017
Cessation of Ian Davies Blundell as a person with significant control on 2017-08-01
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Registration of charge SC4888060002, created on 2016-01-20
dot icon13/01/2016
Current accounting period extended from 2015-10-31 to 2016-01-31
dot icon26/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/11/2015
Registered office address changed from Sayer Burnett, Solicitors 43-45 Circus Lane Edinburgh EH3 6SU to The Octagon Station Road Gifford East Lothian EH41 4QL on 2015-11-13
dot icon11/11/2015
Appointment of Morton Fraser Secretaries Limited as a secretary on 2015-10-31
dot icon24/04/2015
Appointment of Pamela Macleod Wilson as a director on 2015-03-03
dot icon24/04/2015
Appointment of James Craig Mclachlan as a director on 2015-03-03
dot icon16/04/2015
Appointment of Andrew Nigel Hamilton as a director on 2015-03-13
dot icon23/03/2015
Appointment of Ian Davies Blundell as a director on 2015-03-13
dot icon20/03/2015
Registration of charge SC4888060001, created on 2015-03-17
dot icon18/03/2015
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Sayer Burnett, Solicitors 43-45 Circus Lane Edinburgh EH3 6SU on 2015-03-18
dot icon18/03/2015
Termination of appointment of Morton Fraser Directors Limited as a director on 2015-03-13
dot icon18/03/2015
Termination of appointment of Christian Robert Macnachtan Hook as a director on 2015-03-13
dot icon09/03/2015
Certificate of change of name
dot icon13/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
890.00
-
0.00
-
-
2022
0
890.00
-
0.00
-
-
2023
0
890.00
-
0.00
-
-
2023
0
890.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

890.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
31/10/2015 - 01/11/2025
416
Hamilton, Andrew Nigel
Director
13/03/2015 - 01/11/2025
3
Wilson, Pamela Macleod
Director
03/03/2015 - Present
3
Mclachlan, James Craig
Director
03/03/2015 - Present
4
Blundell, Ian Davies
Director
13/03/2015 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE PARK HOMES (GIFFORD) LIMITED

CASTLE PARK HOMES (GIFFORD) LIMITED is an(a) Active company incorporated on 13/10/2014 with the registered office located at The Octagon, Station Road, Gifford, East Lothian EH41 4QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE PARK HOMES (GIFFORD) LIMITED?

toggle

CASTLE PARK HOMES (GIFFORD) LIMITED is currently Active. It was registered on 13/10/2014 .

Where is CASTLE PARK HOMES (GIFFORD) LIMITED located?

toggle

CASTLE PARK HOMES (GIFFORD) LIMITED is registered at The Octagon, Station Road, Gifford, East Lothian EH41 4QL.

What does CASTLE PARK HOMES (GIFFORD) LIMITED do?

toggle

CASTLE PARK HOMES (GIFFORD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLE PARK HOMES (GIFFORD) LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Andrew Nigel Hamilton as a director on 2025-11-01.