CASTLE RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CASTLE RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256313

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Casa Loma Roucan Road, Collin, Dumfries, Dumfries & Galloway DG1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Satisfaction of charge 8 in full
dot icon01/10/2025
Satisfaction of charge 9 in full
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon23/09/2024
Director's details changed for Mrs Karen Mary Spracklen on 2024-09-23
dot icon23/09/2024
Secretary's details changed for Mrs Karen Mary Spracklen on 2024-09-23
dot icon01/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/04/2024
Change of details for Mr William Paul Spracklen as a person with significant control on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr William Paul Spracklen on 2024-04-26
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/10/2020
Registered office address changed from Upper Flat, 43 Castle Street Dumfries Dumfriesshire DG1 1DU to Casa Loma Roucan Road Collin Dumfries Dumfries & Galloway DG1 4JF on 2020-10-27
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon16/02/2017
Micro company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon10/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon10/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/09/2010
Director's details changed for Karen Mary Spracklen on 2010-09-19
dot icon24/09/2010
Director's details changed for William Paul Spracklen on 2010-09-19
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 19/09/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 19/09/07; full list of members
dot icon14/06/2007
Partic of mort/charge *
dot icon14/06/2007
Partic of mort/charge *
dot icon08/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/03/2007
Dec mort/charge *
dot icon07/12/2006
Partic of mort/charge *
dot icon25/09/2006
Return made up to 19/09/06; full list of members
dot icon16/09/2006
Dec mort/charge *
dot icon21/07/2006
Partic of mort/charge *
dot icon11/07/2006
Dec mort/charge *
dot icon27/06/2006
Partic of mort/charge *
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/04/2006
Partic of mort/charge *
dot icon28/09/2005
Return made up to 19/09/05; full list of members
dot icon28/07/2005
Dec mort/charge *
dot icon26/07/2005
Partic of mort/charge *
dot icon22/06/2005
Partic of mort/charge *
dot icon02/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/12/2004
Dec mort/charge *
dot icon18/12/2004
Partic of mort/charge *
dot icon28/09/2004
Return made up to 19/09/04; full list of members
dot icon24/09/2004
Ad 31/08/04--------- £ si 499@1=499 £ ic 1/500
dot icon10/02/2004
Partic of mort/charge *
dot icon26/01/2004
Partic of mort/charge *
dot icon21/09/2003
Secretary resigned
dot icon19/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.33K
-
0.00
861.00
-
2022
0
58.75K
-
0.00
642.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/09/2003 - 19/09/2003
8526
Mr William Paul Spracklen
Director
19/09/2003 - Present
-
Mrs Karen Mary Spracklen
Director
19/09/2003 - Present
-
Spracklen, Karen Mary
Secretary
19/09/2003 - Present
-

Persons with Significant Control

2
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 RENOVATIONS LIMITED

CASTLE RENOVATIONS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Casa Loma Roucan Road, Collin, Dumfries, Dumfries & Galloway DG1 4JF. There are currently 3 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 RENOVATIONS LIMITED?

toggle

CASTLE RENOVATIONS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is CASTLE RENOVATIONS LIMITED located?

toggle

CASTLE RENOVATIONS LIMITED is registered at Casa Loma Roucan Road, Collin, Dumfries, Dumfries & Galloway DG1 4JF.

What does CASTLE RENOVATIONS LIMITED do?

toggle

CASTLE RENOVATIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLE RENOVATIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.