CASTLEHILL LLP

Register to unlock more data on OkredoRegister

CASTLEHILL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300050

Incorporation date

21/12/2001

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Heritage House 141 Shore Street, Fraserburgh, Aberdeenshire AB43 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2001)
dot icon14/04/2026
Termination of appointment of Mary West as a member on 2026-04-03
dot icon14/04/2026
Termination of appointment of George Robertson West as a member on 2026-04-03
dot icon14/04/2026
Termination of appointment of David West as a member on 2026-04-03
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon06/02/2024
Member's details changed for Mountbrae Limited on 2024-02-02
dot icon06/02/2024
Member's details changed for Elderbay Limited on 2024-02-02
dot icon06/02/2024
Member's details changed for Acrewind Limited on 2024-02-02
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Registered office address changed from , Heritage House 141 Shore Street, Fraserburgh, AB43 9BP, United Kingdom to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2023-11-30
dot icon30/11/2023
Registered office address changed from , 7 Westcroft Close, Memsie, Fraserburgh, Aberdeenshire, AB43 7BF, Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2023-11-30
dot icon30/11/2023
Member's details changed for Thirlet Ltd on 2023-11-30
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from , C/O Johnston Carmichael Fraserburgh Business Centre, South Harbour Road, Fraserburgh, Aberdeenshire, AB43 9TN, Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2023-08-10
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/11/2022
Registered office address changed from , Johnston Carmichael Bank House, Seaforth Street, Fraserburgh, Aberdeenshire, AB43 9BB, Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2022-11-01
dot icon01/11/2022
Member's details changed for Mountbrae Limited on 2022-11-01
dot icon01/11/2022
Member's details changed for Acrewind Limited on 2022-11-01
dot icon01/11/2022
Member's details changed for Elderbay Limited on 2022-11-01
dot icon11/07/2022
Satisfaction of charge SO3000500011 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2019-12-31
dot icon16/11/2020
Registration of charge SO3000500011, created on 2020-11-02
dot icon13/11/2020
Registration of charge SO3000500009, created on 2020-11-02
dot icon13/11/2020
Registration of charge SO3000500010, created on 2020-11-02
dot icon26/10/2020
Satisfaction of charge SO3000500005 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon19/11/2019
Registration of charge SO3000500008, created on 2019-11-08
dot icon11/11/2019
Registration of charge SO3000500006, created on 2019-11-07
dot icon11/11/2019
Registration of charge SO3000500007, created on 2019-11-08
dot icon25/10/2019
Member's details changed for Manorcove Ltd on 2019-10-25
dot icon25/10/2019
Member's details changed for Gulfridge Ltd on 2019-10-25
dot icon07/10/2019
Registered office address changed from , Johnston Carmichael, Bank House, Seaforth St, Fraserburgh, Aberdeenshire, AB43 9BB to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2019-10-07
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2019
Registration of charge SO3000500005, created on 2019-04-22
dot icon26/03/2019
Satisfaction of charge 1 in full
dot icon26/03/2019
Satisfaction of charge 4 in full
dot icon14/03/2019
Satisfaction of charge 3 in full
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Rosemary West as a member on 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-21
dot icon04/02/2016
Termination of appointment of Susan Louise Ritchie West as a member on 2014-09-01
dot icon04/02/2016
Termination of appointment of Lisa Rosemary West as a member on 2014-09-01
dot icon04/02/2016
Appointment of Thirlet Ltd as a member on 2014-09-01
dot icon04/02/2016
Termination of appointment of John George West as a member on 2014-09-01
dot icon04/02/2016
Termination of appointment of Emma Louise West as a member on 2014-09-01
dot icon04/02/2016
Appointment of Elderbay Limited as a member on 2014-09-01
dot icon04/02/2016
Termination of appointment of Matthew David West as a member on 2014-09-01
dot icon04/02/2016
Appointment of Westernize Ltd as a member on 2014-09-01
dot icon04/02/2016
Appointment of Jg West Ltd as a member on 2014-09-01
dot icon04/02/2016
Appointment of Acrewind Limited as a member on 2014-09-01
dot icon04/02/2016
Termination of appointment of Alexander George West as a member on 2014-09-01
dot icon04/02/2016
Appointment of Mountbrae Limited as a member on 2014-09-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-21
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Member's details changed for Matthew David West on 2014-06-05
dot icon23/12/2013
Annual return made up to 2013-12-21
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-21
dot icon04/12/2012
Member's details changed for Lisa Rosemary Sinclair on 2012-12-04
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21
dot icon05/01/2012
Member's details changed for Alexander George West on 2011-12-01
dot icon12/10/2011
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Inverflow Ltd as a member
dot icon22/09/2011
Termination of appointment of Brian West as a member
dot icon17/01/2011
Annual return made up to 2010-12-21
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-21
dot icon06/11/2009
Accounts for a small company made up to 2008-12-31
dot icon27/01/2009
Member's particulars lisa rosemary sinclair logged form
dot icon27/01/2009
Annual return made up to 21/12/08
dot icon27/01/2009
Member resignedr helen moulds logged form
dot icon13/01/2009
Member resigned helen moulds
dot icon13/01/2009
Member's particulars lisa west
dot icon08/12/2008
LLP member appointed emma louise west
dot icon11/06/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Member's particulars changed
dot icon08/01/2008
Annual return made up to 21/12/07
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/01/2007
Annual return made up to 21/12/06
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
New member appointed
dot icon12/09/2006
New member appointed
dot icon12/09/2006
New member appointed
dot icon21/04/2006
Annual return made up to 21/12/05
dot icon30/03/2006
New member appointed
dot icon30/03/2006
Accounting reference date shortened from 05/04/06 to 31/12/05
dot icon20/01/2006
Accounts for a small company made up to 2005-04-05
dot icon11/02/2005
Accounts for a small company made up to 2004-04-05
dot icon09/02/2005
Annual return made up to 21/12/04
dot icon27/09/2004
Return made up to 21/12/03; amending return
dot icon27/09/2004
Return made up to 21/12/02; amending return
dot icon16/04/2004
Partic of mort/charge *
dot icon15/03/2004
Annual return made up to 21/12/03
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 05/04/04
dot icon08/08/2003
Partic of mort/charge *
dot icon17/03/2003
Partic of mort/charge *
dot icon17/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Annual return made up to 21/12/02
dot icon21/12/2001
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

£4,067,306.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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
-
-
2022
0
25.30M
-
0.00
4.07M
-
2022
0
25.30M
-
0.00
4.07M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.07M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANORCOVE LIMITED
LLP Member
01/01/2006 - Present
-
ACREWIND LIMITED
LLP Designated Member
01/09/2014 - Present
-
ELDERBAY LIMITED
LLP Designated Member
01/09/2014 - Present
-
JG WEST LTD
LLP Designated Member
01/09/2014 - Present
-
MOUNTBRAE LIMITED
LLP Designated Member
01/09/2014 - Present
-

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+
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 CASTLEHILL LLP

CASTLEHILL LLP is an(a) Active company incorporated on 21/12/2001 with the registered office located at Heritage House 141 Shore Street, Fraserburgh, Aberdeenshire AB43 9BP. There are currently 8 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 CASTLEHILL LLP?

toggle

CASTLEHILL LLP is currently Active. It was registered on 21/12/2001 .

Where is CASTLEHILL LLP located?

toggle

CASTLEHILL LLP is registered at Heritage House 141 Shore Street, Fraserburgh, Aberdeenshire AB43 9BP.

What is the latest filing for CASTLEHILL LLP?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Mary West as a member on 2026-04-03.