About

Registered Number: SC223464
Date of Incorporation: 21/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 20 Cameron Toll Gardens, Edinburgh, EH16 4TG,

 

Established in 2001, Castledean Ltd are based in Edinburgh, it has a status of "Active". This company has 6 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKTHER, Rehana 24 January 2014 - 1
ALI, Akbar 24 January 2014 - 1
ANDERSON, Brent 04 October 2001 14 January 2003 1
ANDERSON, Gillian Diane 04 October 2001 04 December 2002 1
CLEGG, Kevin 04 December 2002 06 April 2014 1
CLEGG, Maureen 04 December 2002 06 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 February 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 February 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 February 2015
AA01 - Change of accounting reference date 04 September 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 06 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
RESOLUTIONS - N/A 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.