CASTLELAW ESTATES LIMITED

Register to unlock more data on OkredoRegister

CASTLELAW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167152

Incorporation date

19/07/1996

Size

Small

Contacts

Registered address

Registered address

C/O Addleshaw Goddard Llp, 155, St. Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon13/01/2026
Registered office address changed from C/O Addleshaw Goddard Llp Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland to C/O Addleshaw Goddard Llp, 155 st. Vincent Street Glasgow G2 5NW on 2026-01-13
dot icon22/12/2025
Accounts for a small company made up to 2024-12-30
dot icon12/11/2025
Termination of appointment of Ciaran Murdock as a director on 2025-10-27
dot icon22/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/09/2025
Confirmation statement made on 2025-07-19 with updates
dot icon02/12/2024
Appointment of Mr Ciaran Murdock as a director on 2024-12-02
dot icon21/11/2024
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Addleshaw Goddard Llp Cornerstone 107 West Regent Street Glasgow G2 2BA on 2024-11-21
dot icon20/11/2024
Notification of Forus Investments Limited as a person with significant control on 2024-11-15
dot icon19/11/2024
Appointment of Richard Meiklejohn as a director on 2024-11-15
dot icon19/11/2024
Termination of appointment of Alastair John Paul Coulson as a director on 2024-11-15
dot icon19/11/2024
Cessation of Crocodile (Dundee) No.3 Limited as a person with significant control on 2024-11-15
dot icon19/11/2024
Termination of appointment of Ciaran Murdock as a director on 2024-11-15
dot icon19/11/2024
Termination of appointment of Ewe Sim Yap as a director on 2024-11-15
dot icon02/10/2024
Satisfaction of charge SC1671520028 in full
dot icon02/10/2024
Satisfaction of charge SC1671520024 in full
dot icon02/10/2024
Satisfaction of charge SC1671520023 in full
dot icon02/10/2024
Satisfaction of charge SC1671520022 in full
dot icon02/10/2024
Satisfaction of charge SC1671520021 in full
dot icon02/10/2024
Satisfaction of charge SC1671520020 in full
dot icon02/10/2024
Satisfaction of charge SC1671520019 in full
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon03/04/2024
Appointment of Ms Ewe Sim Yap as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Francis Raji as a director on 2024-03-27
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon04/07/2023
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 2023-07-04
dot icon28/10/2022
Satisfaction of charge SC1671520025 in full
dot icon28/10/2022
Satisfaction of charge SC1671520027 in full
dot icon28/10/2022
Satisfaction of charge SC1671520026 in full
dot icon25/10/2022
Cessation of Abbey National Nominees Limited as a person with significant control on 2019-07-20
dot icon25/10/2022
Notification of Crocodile (Dundee) No.3 Limited as a person with significant control on 2018-11-01
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon23/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Director's details changed for Mr Alastair Coulson on 2021-03-24
dot icon25/09/2020
Appointment of Mr Francis Raji as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Daniel Stengel as a director on 2020-09-25
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/07/2020
Notification of Abbey National Nominees Limited as a person with significant control on 2019-07-20
dot icon20/07/2020
Cessation of Bridgeban Investments Limited as a person with significant control on 2019-07-20
dot icon06/05/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Appointment of Mr Ciaran Murdock as a director on 2020-03-02
dot icon18/03/2020
Termination of appointment of Richard Patrick Kelly as a director on 2020-02-28
dot icon20/12/2019
Termination of appointment of Iain Andrew Mercer Glen as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Daniel Stengel as a director on 2019-12-20
dot icon27/10/2019
Current accounting period extended from 2019-11-01 to 2019-12-31
dot icon09/09/2019
Second filing of Confirmation Statement dated 19/07/2019
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-01
dot icon28/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Registration of charge SC1671520027, created on 2018-11-14
dot icon22/11/2018
Registration of charge SC1671520026, created on 2018-11-14
dot icon22/11/2018
Registration of charge SC1671520025, created on 2018-11-15
dot icon22/11/2018
Registration of charge SC1671520024, created on 2018-11-14
dot icon22/11/2018
Registration of charge SC1671520028, created on 2018-11-14
dot icon21/11/2018
Notification of Bridgeban Investments Limited as a person with significant control on 2018-11-01
dot icon21/11/2018
Cessation of James Keiller Holdings Limited as a person with significant control on 2018-11-01
dot icon15/11/2018
Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2018-11-15
dot icon13/11/2018
Registration of charge SC1671520021, created on 2018-11-01
dot icon13/11/2018
Registration of charge SC1671520022, created on 2018-11-01
dot icon13/11/2018
Registration of charge SC1671520023, created on 2018-11-01
dot icon08/11/2018
Termination of appointment of Bruce Reid Linton as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Ian Baillie Stewart as a secretary on 2018-11-01
dot icon08/11/2018
Appointment of Mr Richard Patrick Kelly as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Alastair Coulson as a director on 2018-11-01
dot icon08/11/2018
Registration of charge SC1671520020, created on 2018-11-01
dot icon07/11/2018
Registration of charge SC1671520019, created on 2018-11-01
dot icon06/11/2018
Previous accounting period shortened from 2019-09-30 to 2018-11-01
dot icon06/11/2018
Appointment of Mr Iain Andrew Mercer Glen as a director on 2018-11-01
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Satisfaction of charge SC1671520017 in full
dot icon06/11/2018
Satisfaction of charge SC1671520015 in full
dot icon06/11/2018
Satisfaction of charge SC1671520010 in full
dot icon06/11/2018
Satisfaction of charge SC1671520013 in full
dot icon06/11/2018
Satisfaction of charge SC1671520011 in full
dot icon06/11/2018
Satisfaction of charge SC1671520012 in full
dot icon06/11/2018
Satisfaction of charge SC1671520018 in full
dot icon06/11/2018
Satisfaction of charge SC1671520009 in full
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/02/2017
Registration of charge SC1671520018, created on 2017-02-01
dot icon06/01/2017
Satisfaction of charge SC1671520016 in full
dot icon06/01/2017
Satisfaction of charge SC1671520014 in full
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon24/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon20/10/2014
Auditor's resignation
dot icon08/08/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon03/06/2014
Registration of charge 1671520017
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/11/2013
Registration of charge 1671520010
dot icon18/11/2013
Registration of charge 1671520011
dot icon18/11/2013
Registration of charge 1671520012
dot icon18/11/2013
Registration of charge 1671520015
dot icon18/11/2013
Registration of charge 1671520016
dot icon18/11/2013
Registration of charge 1671520013
dot icon18/11/2013
Registration of charge 1671520014
dot icon14/11/2013
Termination of appointment of Eric Starke as a director
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Satisfaction of charge 4 in full
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon08/11/2013
Satisfaction of charge 6 in full
dot icon08/11/2013
Satisfaction of charge 7 in full
dot icon08/11/2013
Satisfaction of charge 5 in full
dot icon08/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Satisfaction of charge 8 in full
dot icon08/11/2013
Registration of charge 1671520009
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/08/2009
Return made up to 19/07/09; full list of members
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon01/08/2008
Return made up to 19/07/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon01/08/2006
Return made up to 19/07/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon28/07/2005
Return made up to 19/07/05; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-07-31
dot icon02/09/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon20/07/2004
Return made up to 19/07/04; full list of members
dot icon14/06/2004
Resolutions
dot icon28/05/2004
Accounts for a small company made up to 2003-07-31
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon22/07/2003
Return made up to 19/07/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-07-31
dot icon25/07/2002
Partic of mort/charge *
dot icon22/07/2002
Return made up to 19/07/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-07-31
dot icon26/10/2001
Partic of mort/charge *
dot icon20/07/2001
Return made up to 19/07/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/04/2001
Partic of mort/charge *
dot icon21/07/2000
Return made up to 19/07/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon28/01/2000
Partic of mort/charge *
dot icon18/08/1999
Partic of mort/charge *
dot icon22/07/1999
Partic of mort/charge *
dot icon20/07/1999
Return made up to 19/07/99; full list of members
dot icon14/07/1999
Director resigned
dot icon11/05/1999
Full accounts made up to 1998-07-31
dot icon18/02/1999
Registered office changed on 18/02/99 from: unit 2B mid craigie trading estate, mid craigie road dundee DD4 7RH
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Registered office changed on 05/08/98 from: 50 castle street dundee DD1 3RU
dot icon30/07/1998
Return made up to 19/07/98; no change of members
dot icon11/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon06/10/1997
Partic of mort/charge *
dot icon29/07/1997
Return made up to 19/07/97; full list of members
dot icon06/12/1996
Memorandum and Articles of Association
dot icon06/12/1996
Ad 15/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/1996
Resolutions
dot icon25/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon20/11/1996
Certificate of change of name
dot icon19/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdock, Ciaran
Director
02/03/2020 - 15/11/2024
96
Murdock, Ciaran
Director
02/12/2024 - 27/10/2025
96
Meiklejohn, Richard
Director
15/11/2024 - Present
3
Yap, Ewe Sim
Director
27/03/2024 - 15/11/2024
8
Coulson, Alastair John Paul
Director
01/11/2018 - 15/11/2024
15

Persons with Significant Control

2
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 CASTLELAW ESTATES LIMITED

CASTLELAW ESTATES LIMITED is an(a) Active company incorporated on 19/07/1996 with the registered office located at C/O Addleshaw Goddard Llp, 155, St. Vincent Street, Glasgow G2 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLELAW ESTATES LIMITED?

toggle

CASTLELAW ESTATES LIMITED is currently Active. It was registered on 19/07/1996 .

Where is CASTLELAW ESTATES LIMITED located?

toggle

CASTLELAW ESTATES LIMITED is registered at C/O Addleshaw Goddard Llp, 155, St. Vincent Street, Glasgow G2 5NW.

What does CASTLELAW ESTATES LIMITED do?

toggle

CASTLELAW ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLELAW ESTATES LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from C/O Addleshaw Goddard Llp Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland to C/O Addleshaw Goddard Llp, 155 st. Vincent Street Glasgow G2 5NW on 2026-01-13.