CASTLEHILL HOUSING TRUST

Register to unlock more data on OkredoRegister

CASTLEHILL HOUSING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168624

Incorporation date

27/09/1996

Size

Full

Contacts

Registered address

Registered address

4 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon07/11/2025
Termination of appointment of Paul Norman Junior King as a director on 2025-10-27
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon12/09/2025
Appointment of Mr William Wishart as a director on 2025-08-20
dot icon02/09/2025
Full accounts made up to 2025-03-31
dot icon25/08/2025
Termination of appointment of Jennifer Stewart as a director on 2025-08-20
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Lyn Cullum as a director on 2024-08-21
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Statement of company's objects
dot icon16/05/2024
Appointment of Ms Taru Marjut Kiiskinen as a director on 2024-05-15
dot icon23/02/2024
Appointment of Ms Claire Reid as a director on 2024-02-21
dot icon07/02/2024
Satisfaction of charge 9 in full
dot icon07/02/2024
Satisfaction of charge 20 in full
dot icon01/12/2023
Director's details changed for Jennifer Stewart on 2023-12-01
dot icon16/11/2023
Satisfaction of charge 53 in full
dot icon10/11/2023
Termination of appointment of Mari Therese Galletly as a director on 2023-11-09
dot icon10/11/2023
Appointment of Ms Valerie Culley as a director on 2023-11-09
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/09/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Alan Bryce Grant as a director on 2023-08-17
dot icon11/07/2023
Satisfaction of charge 44 in full
dot icon11/07/2023
Satisfaction of charge 42 in full
dot icon10/07/2023
Satisfaction of charge 35 in full
dot icon10/07/2023
Satisfaction of charge 15 in full
dot icon10/07/2023
Satisfaction of charge 45 in full
dot icon10/07/2023
Satisfaction of charge 39 in full
dot icon10/07/2023
Satisfaction of charge 47 in full
dot icon10/07/2023
Satisfaction of charge 49 in full
dot icon10/07/2023
Satisfaction of charge 52 in full
dot icon10/07/2023
Satisfaction of charge 41 in full
dot icon10/07/2023
Satisfaction of charge 19 in full
dot icon10/07/2023
Satisfaction of charge 16 in full
dot icon10/07/2023
Satisfaction of charge 51 in full
dot icon10/07/2023
Satisfaction of charge 34 in full
dot icon10/07/2023
Satisfaction of charge 22 in full
dot icon10/07/2023
Satisfaction of charge 21 in full
dot icon19/05/2023
Appointment of Mrs Mhorag Ewen as a director on 2023-05-18
dot icon19/05/2023
Appointment of Mrs Rebecca Ewen as a director on 2023-05-18
dot icon07/03/2023
Termination of appointment of Isla Clair Gray as a director on 2023-03-06
dot icon23/02/2023
Termination of appointment of Allan Manson as a director on 2023-02-23
dot icon30/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon20/09/2022
Satisfaction of charge 36 in full
dot icon12/09/2022
Full accounts made up to 2022-03-31
dot icon17/08/2022
Director's details changed for Mr David John Lappin on 2022-07-29
dot icon06/04/2022
Director's details changed for Ms Isla Clair Gray on 2022-04-01
dot icon27/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/09/2021
Termination of appointment of Caroline Margery Campbell as a director on 2021-09-12
dot icon26/08/2021
Full accounts made up to 2021-03-31
dot icon09/07/2021
Satisfaction of charge 61 in full
dot icon09/07/2021
Satisfaction of charge 60 in full
dot icon05/05/2021
Satisfaction of charge 66 in full
dot icon05/05/2021
Satisfaction of charge 63 in full
dot icon05/05/2021
Satisfaction of charge 58 in full
dot icon05/05/2021
Satisfaction of charge 65 in full
dot icon05/05/2021
Satisfaction of charge 62 in full
dot icon11/02/2021
Appointment of Ms Karen Wood as a director on 2021-02-10
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/09/2020
Full accounts made up to 2020-03-31
dot icon01/09/2020
Director's details changed for Caroline Margery Campbell on 2020-09-01
dot icon13/05/2020
Termination of appointment of Sandra Mary Williamson as a director on 2020-05-13
dot icon06/02/2020
Appointment of Ms Isla Clair Gray as a director on 2020-02-05
dot icon05/12/2019
Satisfaction of charge 46 in full
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon24/08/2019
Termination of appointment of Gail Robertson as a director on 2019-08-14
dot icon21/05/2019
Appointment of Ms Nicola Shand as a director on 2019-05-14
dot icon21/05/2019
Appointment of Ms Lyn Cullum as a director on 2019-05-14
dot icon21/05/2019
Appointment of Mr Allan Manson as a director on 2019-05-14
dot icon22/03/2019
Director's details changed for Caroline Margery Campbell on 2019-03-22
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon10/09/2018
Certificate of change of name
dot icon10/09/2018
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon10/09/2018
Resolutions
dot icon03/09/2018
Full accounts made up to 2018-03-31
dot icon29/08/2018
Resolutions
dot icon28/08/2018
Termination of appointment of John Duncan Valentine Nicoll as a director on 2018-08-27
dot icon01/06/2018
Appointment of Mr Paul Norman Junior King as a director on 2018-05-30
dot icon13/03/2018
Appointment of Mrs Mari Therese Galletly as a director on 2018-03-12
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/09/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Director's details changed for Caroline Margery Campbell on 2017-07-03
dot icon01/06/2017
Termination of appointment of Geoffrey Helme as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Karen Mary Arthur as a director on 2017-05-31
dot icon05/10/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/05/2016
Appointment of Mr Alan Bryce Grant as a director on 2016-05-04
dot icon05/01/2016
Satisfaction of charge 2 in full
dot icon30/10/2015
Satisfaction of charge 5 in full
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-27 no member list
dot icon02/10/2014
Annual return made up to 2014-09-27 no member list
dot icon02/10/2014
Termination of appointment of Angela Keith as a director on 2014-09-17
dot icon23/09/2014
Director's details changed for Karen Mary Pratt on 2014-06-09
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon20/03/2014
Director's details changed for David John Lappin on 2014-03-20
dot icon05/02/2014
Appointment of Jennifer Stewart as a director
dot icon30/09/2013
Annual return made up to 2013-09-27 no member list
dot icon27/09/2013
Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 2013-09-27
dot icon04/09/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon03/09/2013
Accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Alan Grant as a director
dot icon16/08/2013
Appointment of Angela Keith as a director
dot icon10/08/2013
Registration of charge 1686240069
dot icon30/07/2013
Registration of charge 1686240068
dot icon26/07/2013
Registration of charge 1686240067
dot icon21/06/2013
Termination of appointment of James Martin as a director
dot icon13/03/2013
Secretary's details changed for Paull & Williamsons Llp on 2013-03-13
dot icon14/01/2013
Appointment of James Martin as a director
dot icon17/12/2012
Accounts made up to 2012-03-31
dot icon11/12/2012
Director's details changed for Geoffrey Helme on 2012-12-07
dot icon10/12/2012
Annual return made up to 2012-09-27 no member list
dot icon10/12/2012
Director's details changed for John Duncan Valentine Nicoll on 2011-10-01
dot icon10/12/2012
Secretary's details changed for Paull & Williamsons Llp on 2011-10-01
dot icon31/01/2012
Appointment of Sandra Mary Williamson as a director
dot icon26/10/2011
Annual return made up to 2011-09-27 no member list
dot icon21/10/2011
Accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Gail Robertson as a director
dot icon11/10/2011
Appointment of Geoff Helme as a director
dot icon11/10/2011
Termination of appointment of Michael Allan as a director
dot icon11/10/2011
Termination of appointment of Steven Delaney as a director
dot icon11/10/2011
Termination of appointment of Aileen Malone as a director
dot icon11/10/2011
Termination of appointment of Dennis Wood as a director
dot icon11/10/2011
Resolutions
dot icon08/08/2011
Appointment of Karen Mary Pratt as a director
dot icon08/08/2011
Appointment of Caroline Margery Campbell as a director
dot icon04/08/2011
Termination of appointment of Jayne Findlay as a director
dot icon04/08/2011
Termination of appointment of Barney Crockett as a director
dot icon04/08/2011
Termination of appointment of Catriona Mcphee-Smith as a director
dot icon14/12/2010
Accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-09-27 no member list
dot icon05/10/2010
Termination of appointment of Anne Mckay as a director
dot icon05/10/2010
Termination of appointment of Alistair Anderson as a director
dot icon19/05/2010
Termination of appointment of Paull & Williamsons as a secretary
dot icon27/04/2010
Appointment of David John Lappin as a director
dot icon27/04/2010
Termination of appointment of Gordon Kyle as a director
dot icon27/04/2010
Termination of appointment of William Murdoch as a director
dot icon14/01/2010
Accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-09-27 no member list
dot icon15/09/2009
Director appointed jayne marie findlay
dot icon21/07/2009
Appointment terminated director james cook
dot icon13/05/2009
Appointment terminated director sheila henderson
dot icon12/05/2009
Secretary appointed paull & williamsons LLP
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 66
dot icon12/11/2008
Registered office changed on 12/11/2008 from 6 union row investment house aberdeen AB10 1DQ
dot icon11/11/2008
Director appointed steven delaney
dot icon03/11/2008
Accounts made up to 2008-03-31
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon17/10/2008
Annual return made up to 27/09/08
dot icon05/09/2008
Director appointed james cook
dot icon08/08/2008
Appointment terminated director keith harrison
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 65
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 64
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 60
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 61
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 62
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 63
dot icon15/02/2008
Partic of mort/charge *
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon19/01/2008
Accounts made up to 2007-03-31
dot icon07/01/2008
Annual return made up to 27/09/07
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon19/09/2007
Partic of mort/charge *
dot icon29/08/2007
Director resigned
dot icon12/07/2007
Partic of mort/charge *
dot icon29/12/2006
New director appointed
dot icon22/12/2006
Accounts made up to 2006-03-31
dot icon23/10/2006
Annual return made up to 27/09/06
dot icon20/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon07/04/2006
Partic of mort/charge *
dot icon23/09/2005
Annual return made up to 27/09/05
dot icon06/09/2005
Accounts made up to 2005-03-31
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/11/2004
Partic of mort/charge *
dot icon25/10/2004
Annual return made up to 27/09/04
dot icon11/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon06/09/2004
Accounts made up to 2004-03-31
dot icon16/02/2004
Memorandum and Articles of Association
dot icon28/01/2004
Resolutions
dot icon09/12/2003
New director appointed
dot icon19/11/2003
Partic of mort/charge *
dot icon14/11/2003
Annual return made up to 27/09/03
dot icon14/11/2003
Director resigned
dot icon06/11/2003
Partic of mort/charge *
dot icon28/10/2003
Partic of mort/charge *
dot icon13/10/2003
Director resigned
dot icon22/09/2003
Accounts made up to 2003-03-31
dot icon02/06/2003
Partic of mort/charge *
dot icon28/04/2003
Partic of mort/charge *
dot icon17/04/2003
Director resigned
dot icon11/04/2003
Partic of mort/charge *
dot icon05/04/2003
New director appointed
dot icon12/03/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon05/03/2003
New director appointed
dot icon03/03/2003
Partic of mort/charge *
dot icon21/02/2003
Partic of mort/charge *
dot icon19/02/2003
Partic of mort/charge *
dot icon17/02/2003
Partic of mort/charge *
dot icon03/02/2003
Partic of mort/charge *
dot icon03/02/2003
Partic of mort/charge *
dot icon13/12/2002
Partic of mort/charge *
dot icon18/11/2002
Partic of mort/charge *
dot icon18/11/2002
Partic of mort/charge *
dot icon07/11/2002
Partic of mort/charge *
dot icon04/11/2002
Annual return made up to 27/09/02
dot icon04/10/2002
Partic of mort/charge *
dot icon25/09/2002
New director appointed
dot icon28/08/2002
Accounts made up to 2002-03-31
dot icon23/08/2002
Partic of mort/charge *
dot icon16/08/2002
Partic of mort/charge *
dot icon15/08/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon01/07/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon01/05/2002
Partic of mort/charge *
dot icon26/04/2002
Partic of mort/charge *
dot icon12/04/2002
Partic of mort/charge *
dot icon10/04/2002
Partic of mort/charge *
dot icon26/02/2002
Partic of mort/charge *
dot icon10/01/2002
Partic of mort/charge *
dot icon04/01/2002
Partic of mort/charge *
dot icon21/12/2001
Partic of mort/charge *
dot icon10/10/2001
Annual return made up to 27/09/01
dot icon24/09/2001
Accounts made up to 2001-03-31
dot icon25/04/2001
Director resigned
dot icon19/04/2001
Partic of mort/charge *
dot icon27/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon16/03/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon13/02/2001
New director appointed
dot icon05/02/2001
Partic of mort/charge *
dot icon29/01/2001
Partic of mort/charge *
dot icon08/01/2001
Partic of mort/charge *
dot icon15/12/2000
Partic of mort/charge *
dot icon01/12/2000
Director resigned
dot icon03/11/2000
Partic of mort/charge *
dot icon30/10/2000
Partic of mort/charge *
dot icon20/10/2000
Annual return made up to 27/09/00
dot icon05/10/2000
New director appointed
dot icon08/09/2000
Partic of mort/charge *
dot icon14/08/2000
Accounts made up to 2000-03-31
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon07/03/2000
Partic of mort/charge *
dot icon26/10/1999
Annual return made up to 27/09/99
dot icon04/10/1999
Accounts made up to 1999-03-31
dot icon28/09/1999
Partic of mort/charge *
dot icon26/07/1999
Partic of mort/charge *
dot icon25/06/1999
Partic of mort/charge *
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon21/04/1999
Partic of mort/charge *
dot icon21/01/1999
Partic of mort/charge *
dot icon28/10/1998
Annual return made up to 27/09/98
dot icon08/09/1998
Auditor's resignation
dot icon07/08/1998
Director resigned
dot icon03/08/1998
Partic of mort/charge *
dot icon29/07/1998
Accounts made up to 1998-03-31
dot icon01/07/1998
New director appointed
dot icon09/06/1998
Partic of mort/charge *
dot icon12/05/1998
Partic of mort/charge *
dot icon25/02/1998
Partic of mort/charge *
dot icon08/01/1998
Director resigned
dot icon05/01/1998
Partic of mort/charge *
dot icon04/12/1997
Partic of mort/charge *
dot icon21/10/1997
Annual return made up to 27/09/97
dot icon21/10/1997
Director resigned
dot icon21/07/1997
Accounts made up to 1997-03-31
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon05/03/1997
Certificate of change of name
dot icon22/01/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon27/09/1996
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
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alan Bryce
Director
04/05/2016 - 17/08/2023
7
Wood, Karen
Director
10/02/2021 - Present
2
Lappin, David John
Director
09/02/2010 - Present
2
Manson, Allan
Director
14/05/2019 - 23/02/2023
-
Gray, Isla Clair
Director
05/02/2020 - 06/03/2023
1

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 CASTLEHILL HOUSING TRUST

CASTLEHILL HOUSING TRUST is an(a) Active company incorporated on 27/09/1996 with the registered office located at 4 Carden Place, Aberdeen AB10 1UT. There are currently 9 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 CASTLEHILL HOUSING TRUST?

toggle

CASTLEHILL HOUSING TRUST is currently Active. It was registered on 27/09/1996 .

Where is CASTLEHILL HOUSING TRUST located?

toggle

CASTLEHILL HOUSING TRUST is registered at 4 Carden Place, Aberdeen AB10 1UT.

What does CASTLEHILL HOUSING TRUST do?

toggle

CASTLEHILL HOUSING TRUST operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CASTLEHILL HOUSING TRUST?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Paul Norman Junior King as a director on 2025-10-27.