CASTLEDEAN LIMITED

Register to unlock more data on OkredoRegister

CASTLEDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223464

Incorporation date

21/09/2001

Size

Dormant

Contacts

Registered address

Registered address

20 Cameron Toll Gardens, Edinburgh EH16 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/02/2026
Accounts for a dormant company made up to 2026-02-03
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2025-02-03
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2024-02-06
dot icon23/11/2023
Termination of appointment of Aziz Oussellam as a director on 2023-11-23
dot icon15/11/2023
Accounts for a dormant company made up to 2023-02-03
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon19/12/2022
Appointment of Mr Aziz Oussellam as a director on 2022-12-19
dot icon31/10/2022
Accounts for a dormant company made up to 2022-02-03
dot icon02/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon06/02/2021
Accounts for a dormant company made up to 2021-02-03
dot icon06/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2019-02-03
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon21/12/2018
Director's details changed for Mr Akbar Ali on 2018-12-17
dot icon21/12/2018
Director's details changed for Rehana Akther on 2018-12-17
dot icon17/12/2018
Director's details changed for Rehana Akther on 2018-12-17
dot icon17/12/2018
Director's details changed for Mr Akbar Ali on 2018-12-17
dot icon17/12/2018
Registered office address changed from 10 Prestonfield Avenue Edinburgh EH16 5EF to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 2018-12-17
dot icon05/02/2018
Accounts for a dormant company made up to 2018-02-03
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon06/02/2017
Accounts for a dormant company made up to 2017-02-03
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2016-02-03
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2015-02-03
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon04/09/2014
Current accounting period extended from 2014-09-30 to 2015-02-03
dot icon22/04/2014
Termination of appointment of Kevin Clegg as a director
dot icon22/04/2014
Termination of appointment of Maureen Clegg as a director
dot icon22/04/2014
Termination of appointment of Kevin Clegg as a secretary
dot icon04/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/01/2014
Appointment of Rehana Akther as a director
dot icon29/01/2014
Appointment of Akbar Ali as a director
dot icon29/01/2014
Registered office address changed from 4 Silverknowes Hill Edinburgh Lothian EH4 5HE on 2014-01-29
dot icon20/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon19/10/2010
Director's details changed for Maureen Clegg on 2010-09-21
dot icon19/10/2010
Director's details changed for Kevin Clegg on 2010-09-21
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 21/09/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 21/09/07; no change of members
dot icon06/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 21/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Return made up to 21/09/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: 92 silverknowes eastway edinburgh EH4 5NE
dot icon19/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 21/09/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 21/09/03; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon10/02/2004
Secretary's particulars changed;director's particulars changed
dot icon15/01/2003
Director resigned
dot icon06/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Registered office changed on 09/12/02 from: 73 buckstone loan east edinburgh EH10 6UZ
dot icon09/12/2002
New director appointed
dot icon09/09/2002
Return made up to 21/09/02; full list of members
dot icon07/01/2002
Director resigned
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon21/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/02/2026
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
03/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/02/2026
dot iconNext account date
03/02/2027
dot iconNext due on
03/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oussellam, Aziz
Director
19/12/2022 - 23/11/2023
44
Davidson, Derrick
Director
04/10/2001 - 03/01/2002
2
Ali, Akbar
Director
24/01/2014 - Present
10
BRIAN REID LTD.
Nominee Secretary
21/09/2001 - 04/10/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
21/09/2001 - 04/10/2001
6626

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 CASTLEDEAN LIMITED

CASTLEDEAN LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 20 Cameron Toll Gardens, Edinburgh EH16 4TG. There are currently 2 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 CASTLEDEAN LIMITED?

toggle

CASTLEDEAN LIMITED is currently Active. It was registered on 21/09/2001 .

Where is CASTLEDEAN LIMITED located?

toggle

CASTLEDEAN LIMITED is registered at 20 Cameron Toll Gardens, Edinburgh EH16 4TG.

What does CASTLEDEAN LIMITED do?

toggle

CASTLEDEAN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLEDEAN LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.