CASTLE STUART RESORT OWNERSHIP LLP

Register to unlock more data on OkredoRegister

CASTLE STUART RESORT OWNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300975

Incorporation date

06/07/2006

Size

Small

Classification

-

Contacts

Registered address

Registered address

Dalcross, Inverness IV2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon09/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon05/12/2023
Registration of charge SO3009750005, created on 2023-11-28
dot icon14/11/2023
Registration of charge SO3009750004, created on 2023-11-08
dot icon02/11/2023
Registration of charge SO3009750002, created on 2023-10-31
dot icon02/11/2023
Registration of charge SO3009750003, created on 2023-10-31
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/07/2023
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to Dalcross Inverness IV2 7JL on 2023-07-07
dot icon26/06/2023
Change of details for Castle Stuart Golf Llp as a person with significant control on 2023-04-19
dot icon26/06/2023
Member's details changed for Castle Stuart Golf Llp on 2023-04-19
dot icon04/08/2022
Notification of Castle Stuart Golf Llp as a person with significant control on 2022-07-28
dot icon04/08/2022
Cessation of Grant Morton Sword as a person with significant control on 2022-07-28
dot icon04/08/2022
Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-08-04
dot icon04/08/2022
Termination of appointment of Deirdre Parsinen as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Daniel Reiner as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Grant Morton Sword as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Paul Olson as a member on 2022-07-28
dot icon08/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/06/2022
Appointment of Moray Estates Developments Limited as a member on 2019-10-31
dot icon23/06/2022
Termination of appointment of Moray Estates Development Company Limited as a member on 2019-10-31
dot icon23/06/2022
Satisfaction of charge 1 in full
dot icon04/04/2022
Appointment of Mr Daniel Reiner as a member on 2020-08-08
dot icon04/04/2022
Appointment of Mr Paul Olson as a member on 2020-08-20
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/07/2021
Notification of Grant Morton Sword as a person with significant control on 2019-06-13
dot icon23/07/2021
Cessation of Mark Thomas Parsinen as a person with significant control on 2019-06-13
dot icon23/07/2021
Appointment of Deirdre Parsinen as a member on 2020-08-08
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Member's details changed for Castle Stuart Golf Llp on 2019-06-03
dot icon18/08/2020
Termination of appointment of Mark Thomas Parsinen as a member on 2019-06-03
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon28/01/2020
Member's details changed for Moray Estates Development Company Limited
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon14/01/2019
Resignation of an auditor
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon22/01/2018
Resignation of an auditor
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/07/2017
Member's details changed for Dr Mark Thomas Parsinen on 2017-07-05
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon25/08/2016
Member's details changed for Mark Parsinen on 2006-07-06
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-06
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-06
dot icon28/11/2013
Accounts for a small company made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-06
dot icon29/08/2013
Member's details changed for Mark Parsinen on 2009-10-01
dot icon29/08/2013
Member's details changed for Moray Estates Development Company Limited on 2009-10-01
dot icon29/08/2013
Member's details changed for Castle Stuart Golf Llp on 2009-10-01
dot icon08/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-06
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-06
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Paul Olson as a member
dot icon18/08/2010
Appointment of Mr Grant Morton Sword as a member
dot icon18/08/2010
Annual return made up to 2010-07-06
dot icon02/09/2009
Member's particulars paul olson logged form
dot icon03/08/2009
Annual return made up to 06/07/09
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon21/05/2009
Prevext from 31/07/2008 to 31/12/2008
dot icon25/11/2008
Annual return made up to 06/07/08
dot icon25/11/2008
06/07/07 amend
dot icon25/11/2008
LLP member global paul olson details changed by form received on 22-11-2008 for LLP SO300920
dot icon25/11/2008
Member's particulars paul olson
dot icon23/10/2008
LLP member appointed castle stuart golf LLP
dot icon23/10/2008
LLP member appointed moray estates development company LIMITED
dot icon10/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2007
Annual return made up to 06/07/07
dot icon20/07/2006
Member resigned
dot icon20/07/2006
Member resigned
dot icon20/07/2006
New member appointed
dot icon20/07/2006
New member appointed
dot icon06/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsinen, Deirdre
LLP Designated Member
08/08/2020 - 28/07/2022
1
Olson, Paul
LLP Designated Member
06/07/2006 - 14/07/2010
1
Sword, Grant Morton
LLP Designated Member
15/07/2010 - 28/07/2022
1
Moray Estates Properties Limited
LLP Designated Member
20/12/2006 - 31/10/2019
3
MURRAY DONALD DRUMMOND COOK LLP
LLP Designated Member
06/07/2006 - 06/07/2006
17

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 STUART RESORT OWNERSHIP LLP

CASTLE STUART RESORT OWNERSHIP LLP is an(a) Active company incorporated on 06/07/2006 with the registered office located at Dalcross, Inverness IV2 7JL. There are currently 2 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 STUART RESORT OWNERSHIP LLP?

toggle

CASTLE STUART RESORT OWNERSHIP LLP is currently Active. It was registered on 06/07/2006 .

Where is CASTLE STUART RESORT OWNERSHIP LLP located?

toggle

CASTLE STUART RESORT OWNERSHIP LLP is registered at Dalcross, Inverness IV2 7JL.

What is the latest filing for CASTLE STUART RESORT OWNERSHIP LLP?

toggle

The latest filing was on 09/10/2025: Accounts for a small company made up to 2024-12-31.