CASTLEGATE ARTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192819

Incorporation date

25/01/1999

Size

Small

Contacts

Registered address

Registered address

33 King Street, Aberdeen AB24 5AACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1999)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon20/05/2025
Appointment of Wendy Hunter as a director on 2025-04-18
dot icon20/05/2025
Appointment of Mr Michael Carlos Silva as a director on 2025-04-18
dot icon20/05/2025
Appointment of Erin Johnston as a director on 2025-04-18
dot icon20/05/2025
Director's details changed for Mr Michael Carlos Silva on 2025-04-18
dot icon20/05/2025
Appointment of Mr Calum James Lawrie as a director on 2025-04-18
dot icon20/05/2025
Appointment of Mrs Lisa Mckay as a director on 2025-04-18
dot icon29/04/2025
Termination of appointment of Louise Morrison Baxter as a director on 2025-04-18
dot icon29/04/2025
Termination of appointment of Suzanne Frances Galloway as a director on 2025-04-18
dot icon29/04/2025
Termination of appointment of Anne Iravani as a director on 2025-04-18
dot icon29/04/2025
Termination of appointment of Joe Mackie as a director on 2025-04-18
dot icon29/04/2025
Termination of appointment of Kenny Luke as a director on 2025-04-18
dot icon27/02/2025
Termination of appointment of Sharon Catchpole as a director on 2025-02-17
dot icon18/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Gavin James Birnie as a director on 2024-09-13
dot icon12/09/2024
Termination of appointment of Moray William Barber as a director on 2024-08-31
dot icon05/07/2024
Appointment of Jo Royle as a director on 2024-04-01
dot icon05/07/2024
Director's details changed for Jo Royle on 2024-04-01
dot icon05/07/2024
Termination of appointment of Richard Laurie Tinto as a director on 2024-04-01
dot icon05/07/2024
Appointment of Mrs Andrea Heather Watt as a director on 2024-04-01
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon17/11/2023
Termination of appointment of Claire Louise Milne as a director on 2023-06-30
dot icon17/11/2023
Appointment of Mr Gavin James Birnie as a director on 2023-10-01
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon24/11/2022
Appointment of Sharon Robertson as a director on 2022-04-01
dot icon24/11/2022
Appointment of Claire Louise Milne as a director on 2022-04-01
dot icon24/11/2022
Appointment of Suzanne Frances Galloway as a director on 2022-04-01
dot icon20/04/2022
Director's details changed for Mr Richard Laurie Tinto on 2022-04-01
dot icon20/04/2022
Director's details changed for Mr Joe Mackie on 2022-04-01
dot icon20/04/2022
Director's details changed for Mrs Anne Iravani on 2022-04-01
dot icon20/04/2022
Director's details changed for Ms Sharon Catchpole on 2022-04-01
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon05/08/2021
Termination of appointment of Eilidh Mccluskie as a director on 2021-07-31
dot icon05/08/2021
Termination of appointment of Adam Brian Grant as a director on 2021-07-31
dot icon08/04/2021
Appointment of Mr Kenny Luke as a director on 2021-03-01
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/06/2020
Appointment of Mr Adam Brian Grant as a director on 2020-05-01
dot icon17/06/2020
Termination of appointment of Theresa Antoinette Day as a director on 2020-05-31
dot icon03/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/06/2019
Termination of appointment of Alan Parker as a director on 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/12/2018
Termination of appointment of Leon Gray as a director on 2018-10-16
dot icon10/08/2018
Appointment of Ms Eilidh Mccluskie as a director on 2018-02-16
dot icon07/08/2018
Termination of appointment of Louie Hartnett as a director on 2018-04-25
dot icon08/02/2018
Appointment of Mrs Louie Hartnett as a director on 2017-09-18
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/02/2018
Appointment of Ms Sharon Catchpole as a director on 2017-12-18
dot icon05/02/2018
Termination of appointment of Brian Edward Gunee as a director on 2017-07-31
dot icon05/02/2018
Termination of appointment of Jennifer Kathryn Phillips as a director on 2017-12-01
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/02/2017
Termination of appointment of Alan William Silver as a director on 2016-11-16
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Mr Richard Tinto as a director on 2016-02-08
dot icon14/07/2016
Appointment of Mrs Anne Iravani as a director on 2016-02-08
dot icon13/03/2016
Annual return made up to 2016-01-25 no member list
dot icon13/03/2016
Termination of appointment of George Buchan Thom as a director on 2015-04-06
dot icon13/03/2016
Termination of appointment of George Buchan Thom as a director on 2015-04-06
dot icon13/03/2016
Termination of appointment of Janet Christina Adams as a director on 2015-09-14
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon19/09/2015
Appointment of Miss Janet Christina Adams as a director on 2014-04-06
dot icon23/08/2015
Appointment of Mr Brian Edward Gunee as a director on 2015-05-25
dot icon23/08/2015
Termination of appointment of Alan Morrison as a director on 2015-05-25
dot icon26/02/2015
Annual return made up to 2015-01-25 no member list
dot icon26/02/2015
Director's details changed for Mr Moray William Barber on 2015-01-16
dot icon22/02/2015
Appointment of Ms Jenifer Kathryn Phillips as a director on 2014-12-15
dot icon22/02/2015
Appointment of Mr Joe Mackie as a director on 2014-12-15
dot icon18/12/2014
Termination of appointment of Alexander James Gauld as a director on 2014-10-06
dot icon18/12/2014
Termination of appointment of Craig Andrew Pike as a director on 2014-07-28
dot icon18/12/2014
Termination of appointment of Thomas Stephen Davidson Gibson as a director on 2014-07-28
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Appointment of Mr Leon Gray as a director
dot icon04/05/2014
Appointment of Mrs Theresa Antoinette Day as a director
dot icon19/03/2014
Appointment of Mrs Louise Morrison Baxter as a director
dot icon24/02/2014
Annual return made up to 2014-01-25 no member list
dot icon24/02/2014
Termination of appointment of Louise Rothnie as a director
dot icon24/02/2014
Appointment of Mr Moray William Barber as a director
dot icon24/02/2014
Termination of appointment of Tracey Stuart as a director
dot icon24/02/2014
Termination of appointment of Helen Ogilvie as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Appointment of Ms Louise Rothnie as a director
dot icon16/02/2013
Appointment of Ms Tracey Jayne Stuart as a director
dot icon29/01/2013
Annual return made up to 2013-01-25 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Termination of appointment of Neil Fletcher as a director
dot icon31/01/2012
Annual return made up to 2012-01-25 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/09/2011
Appointment of Mr Alan Parker as a director
dot icon24/09/2011
Appointment of Mr George Buchan Thom as a director
dot icon27/03/2011
Annual return made up to 2011-01-25 no member list
dot icon27/03/2011
Appointment of Mr Alexander James Gauld as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2010
Termination of appointment of Enda Logan as a director
dot icon12/08/2010
Termination of appointment of Graham Geddes as a director
dot icon04/08/2010
Termination of appointment of Margaret Viera as a director
dot icon17/02/2010
Annual return made up to 2010-01-25 no member list
dot icon17/02/2010
Director's details changed for Neil Derek Fletcher on 2010-02-17
dot icon17/02/2010
Director's details changed for Alan Morrison on 2010-02-17
dot icon17/02/2010
Director's details changed for Helen Audrey Ogilvie on 2010-02-17
dot icon17/02/2010
Director's details changed for Craig Andrew Pike on 2010-02-17
dot icon17/02/2010
Director's details changed for Margaret Rose Viera on 2010-02-17
dot icon17/02/2010
Director's details changed for Thomas Stephen Davidson Gibson on 2010-02-17
dot icon11/02/2010
Termination of appointment of Alan Franchi as a director
dot icon24/12/2009
Appointment of Graham Geddes as a director
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/10/2009
Appointment of Enda Gerard Logan as a director
dot icon19/08/2009
Appointment terminated director annie inglis
dot icon19/08/2009
Registered office changed on 19/08/2009 from 100 union street aberdeen AB10 1QR
dot icon23/07/2009
Appointment terminated secretary peterkins, solicitors
dot icon27/03/2009
25/01/09 amend
dot icon27/03/2009
Director appointed helen audrey ogilvie
dot icon13/03/2009
Appointment terminated director john hardie
dot icon26/01/2009
Annual return made up to 25/01/09
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon29/07/2008
Location of register of members
dot icon28/05/2008
Director appointed neil derek fletcher
dot icon28/05/2008
Director appointed alan morrison
dot icon25/04/2008
Appointment terminated director george urquhart
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon25/01/2008
Annual return made up to 25/01/08
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Annual return made up to 25/01/07
dot icon20/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon21/02/2006
Annual return made up to 25/01/06
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon15/02/2005
Annual return made up to 25/01/05
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Annual return made up to 25/01/04
dot icon18/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/02/2003
Annual return made up to 25/01/03
dot icon16/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon25/03/2002
New director appointed
dot icon29/01/2002
Annual return made up to 25/01/02
dot icon27/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/09/2001
New director appointed
dot icon27/02/2001
Annual return made up to 25/01/01
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/03/2000
Annual return made up to 25/01/00
dot icon20/10/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon25/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iravani, Anne
Director
08/02/2016 - 18/04/2025
2
Mckay, Lisa
Director
18/04/2025 - Present
2
Mccluskie, Eilidh
Director
16/02/2018 - 31/07/2021
2
PETERKINS, SOLICITORS
Nominee Secretary
25/01/1999 - 22/07/2009
100
Gauld, Alexander James
Director
09/08/2010 - 06/10/2014
4

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 CASTLEGATE ARTS LIMITED

CASTLEGATE ARTS LIMITED is an(a) Active company incorporated on 25/01/1999 with the registered office located at 33 King Street, Aberdeen AB24 5AA. There are currently 8 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 CASTLEGATE ARTS LIMITED?

toggle

CASTLEGATE ARTS LIMITED is currently Active. It was registered on 25/01/1999 .

Where is CASTLEGATE ARTS LIMITED located?

toggle

CASTLEGATE ARTS LIMITED is registered at 33 King Street, Aberdeen AB24 5AA.

What does CASTLEGATE ARTS LIMITED do?

toggle

CASTLEGATE ARTS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CASTLEGATE ARTS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with no updates.