About

Registered Number: SC488806
Date of Incorporation: 13/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: The Octagon, Station Road, Gifford, East Lothian, EH41 4QL

 

Established in 2014, Castle Park Homes (Gifford) Ltd has its registered office in Gifford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Blundell, Ian Davies, Hamilton, Andrew Nigel, Mclachlan, James Craig, Wilson, Pamela Macleod, Hook, Christian Robert Macnachtan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Ian Davies 13 March 2015 - 1
HAMILTON, Andrew Nigel 13 March 2015 - 1
MCLACHLAN, James Craig 03 March 2015 - 1
WILSON, Pamela Macleod 03 March 2015 - 1
HOOK, Christian Robert Macnachtan 13 October 2014 13 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 31 May 2018
PSC05 - N/A 31 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 October 2017
PSC02 - N/A 03 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 09 June 2016
MR01 - N/A 22 January 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 13 November 2015
AP04 - Appointment of corporate secretary 11 November 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 23 March 2015
MR01 - N/A 20 March 2015
AD01 - Change of registered office address 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
CERTNM - Change of name certificate 09 March 2015
NEWINC - New incorporation documents 13 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.