CASTLEBRAE SALES AND LETTING LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRAE SALES AND LETTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313346

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon09/01/2026
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon11/04/2025
Appointment of Ms Marisa Ann Chisholm as a director on 2025-04-10
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon31/08/2023
Appointment of Mr Raymond James Abbott as a director on 2023-08-23
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon11/10/2022
Appointment of Tc Directors Limited as a director on 2022-10-11
dot icon08/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon02/09/2022
Termination of appointment of Alastair Chisholm as a director on 2022-05-29
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon16/12/2020
Director's details changed for Natalie Jane Chisholm on 2020-12-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon21/10/2019
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2019-10-21
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon13/12/2018
Appointment of Mr Alastair Chisholm as a director on 2018-12-11
dot icon28/11/2018
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2018-11-28
dot icon10/08/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon04/07/2018
Cessation of Margaret Lynn Mcmurdo as a person with significant control on 2018-06-29
dot icon04/07/2018
Notification of Naam Holdings Limited as a person with significant control on 2018-06-29
dot icon04/07/2018
Termination of appointment of Margaret Lynn Mcmurdo as a secretary on 2018-06-29
dot icon04/07/2018
Termination of appointment of Margaret Lynn Mcmurdo as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Alistair John Mcmurdo as a director on 2018-06-29
dot icon04/07/2018
Registered office address changed from 7 Hopetoun Lane Bathgate West Lothian EH48 1PP to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2018-07-04
dot icon04/07/2018
Appointment of Natalie Jane Chisholm as a director on 2018-06-29
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 29a King Street Bathgate West Lothian EH48 1AZ on 2011-12-19
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Certificate of change of name
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Margaret Lynn Mcmurdo on 2009-12-15
dot icon15/12/2009
Director's details changed for Alistair John Mcmurdo on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Margaret Lynn Mcmurdo on 2009-12-15
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Director and secretary's change of particulars / margaret mcmurdo / 26/08/2008
dot icon26/08/2008
Director's change of particulars / alistair mcmurdo / 26/08/2008
dot icon26/08/2008
Director and secretary's change of particulars / margaret mcmurdo / 26/08/2008
dot icon08/08/2008
Director and secretary's change of particulars / lynn mcmurdo / 08/08/2008
dot icon21/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Certificate of change of name
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Registered office changed on 18/12/07 from: 4 bridge castle gardens bridge castle bathgate west lothian EH48 3DU
dot icon12/12/2006
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
30/06/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.11K
-
0.00
64.28K
-
2022
13
8.77K
-
0.00
9.70K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
18/12/2025 - Present
352
TC DIRECTORS LIMITED
Corporate Director
11/10/2022 - Present
26
Chisholm, Natalie Jane
Director
29/06/2018 - Present
16
Abbott, Raymond James
Director
23/08/2023 - Present
37
Miss Marisa Ann Chisholm
Director
10/04/2025 - Present
3

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 CASTLEBRAE SALES AND LETTING LIMITED

CASTLEBRAE SALES AND LETTING LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 5 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 CASTLEBRAE SALES AND LETTING LIMITED?

toggle

CASTLEBRAE SALES AND LETTING LIMITED is currently Active. It was registered on 12/12/2006 .

Where is CASTLEBRAE SALES AND LETTING LIMITED located?

toggle

CASTLEBRAE SALES AND LETTING LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does CASTLEBRAE SALES AND LETTING LIMITED do?

toggle

CASTLEBRAE SALES AND LETTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEBRAE SALES AND LETTING LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2025-12-18.