About

Registered Number: SC102881
Date of Incorporation: 23/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 3 Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ

 

39 Castle Street Ltd was registered on 23 January 1987 and has its registered office in Edinburgh, Midlothian, it has a status of "Active". There is one director listed as Burns, George for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, George 24 April 2012 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 23 December 2016
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 11 May 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 24 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 22 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 November 2009
410(Scot) - N/A 30 July 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 26 February 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
363a - Annual Return 21 December 1999
AA - Annual Accounts 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
363a - Annual Return 11 January 1999
363(353) - N/A 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363a - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363a - Annual Return 17 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 05 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 14 December 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 January 1994
363s - Annual Return 01 December 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
AA - Annual Accounts 27 August 1992
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
AA - Annual Accounts 12 December 1991
363s - Annual Return 12 December 1991
419a(Scot) - N/A 20 February 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 21 December 1990
RESOLUTIONS - N/A 04 December 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 31 January 1990
410(Scot) - N/A 29 November 1989
AA - Annual Accounts 31 March 1989
RESOLUTIONS - N/A 30 March 1989
363 - Annual Return 27 February 1989
CERTINC - N/A 20 January 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 27 July 2009 Fully Satisfied

N/A

Standard security 22 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.