About

Registered Number: SC047748
Date of Incorporation: 20/07/1970 (53 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

 

Founded in 1970, Castle Wightman (Pallets) Ltd have registered office in Fife, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 8 directors listed as Crawford, Dorothy Dale, Dye, Eleanor Blackie, Dye, Ian Alexander, Dye, John Maxwell, Farmer, Alexander Bell, Livingstone, Hugh, Lyall, Rodger David, Macdougall, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Dorothy Dale N/A 12 January 1990 1
DYE, Eleanor Blackie N/A 25 April 1994 1
DYE, Ian Alexander N/A 02 August 2000 1
DYE, John Maxwell N/A 12 January 1990 1
FARMER, Alexander Bell 12 April 1990 26 April 1991 1
LIVINGSTONE, Hugh N/A 31 March 1992 1
LYALL, Rodger David 09 September 1994 19 March 1999 1
MACDOUGALL, Ian N/A 23 April 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 October 2018
MR04 - N/A 05 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 07 October 2017
RESOLUTIONS - N/A 17 March 2017
SH19 - Statement of capital 17 March 2017
CAP-SS - N/A 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 November 2009
225 - Change of Accounting Reference Date 26 August 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 25 January 2009
RESOLUTIONS - N/A 14 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 19 January 2008
419a(Scot) - N/A 19 December 2007
RESOLUTIONS - N/A 09 October 2007
410(Scot) - N/A 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 30 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 February 2001
225 - Change of Accounting Reference Date 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
MEM/ARTS - N/A 18 August 2000
225 - Change of Accounting Reference Date 30 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 25 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 24 January 1997
RESOLUTIONS - N/A 06 January 1997
169 - Return by a company purchasing its own shares 06 January 1997
288 - N/A 21 May 1996
MEM/ARTS - N/A 21 March 1996
RESOLUTIONS - N/A 04 March 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
288 - N/A 21 November 1994
288 - N/A 08 November 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 17 January 1994
CERTNM - Change of name certificate 27 October 1993
287 - Change in situation or address of Registered Office 21 September 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 January 1993
288 - N/A 19 May 1992
288 - N/A 13 April 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 13 November 1991
288 - N/A 04 November 1991
RESOLUTIONS - N/A 23 April 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 24 December 1990
288 - N/A 28 June 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 20 January 1990
288 - N/A 14 December 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 February 1989
MEM/ARTS - N/A 13 February 1989
MISC - Miscellaneous document 11 August 1988
MISC - Miscellaneous document 11 August 1988
MISC - Miscellaneous document 11 August 1988
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 30 March 1988
288 - N/A 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 12 January 1987
AA - Annual Accounts 10 December 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
288 - N/A 02 June 1986
288 - N/A 02 June 1986
CERTNM - Change of name certificate 30 October 1984
410(Scot) - N/A 11 December 1981
MISC - Miscellaneous document 20 July 1970

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 September 2007 Fully Satisfied

N/A

Floating charge 04 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.