About

Registered Number: SC129222
Date of Incorporation: 08/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 3 Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ

 

Based in Midlothian, 41 Castle Street Ltd was established in 1991. This business has 2 directors listed as Burns, George, Petrie, Fiona May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, George 24 April 2012 30 November 2016 1
PETRIE, Fiona May 30 November 2016 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
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 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 January 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 22 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 18 January 2012
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
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 01 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 03 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 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 February 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 27 January 2005
363s - Annual Return 20 January 2005
363s - Annual Return 18 January 2004
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
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 08 January 2003
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 09 January 2002
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
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 17 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
363a - Annual Return 02 March 2000
363(353) - N/A 02 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
363a - Annual Return 08 February 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
363a - Annual Return 22 January 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363a - Annual Return 11 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 08 January 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 January 1994
363s - Annual Return 11 January 1993
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
288 - N/A 30 October 1992
288 - N/A 30 October 1992
AA - Annual Accounts 09 October 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 07 July 1992
RESOLUTIONS - N/A 07 July 1992
RESOLUTIONS - N/A 07 July 1992
363s - Annual Return 16 January 1992
410(Scot) - N/A 12 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1991
NEWINC - New incorporation documents 08 January 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 23 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.