About

Registered Number: SC271181
Date of Incorporation: 27/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Workshop, Burnside, Aberfeldy, Perthshire, PH15 2AU

 

Founded in 2004, Old Castle Wood Ltd have registered office in Perthshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, David Alexander 24 January 2006 - 1
BECHTEL, Trevor Thomas 24 January 2006 - 1
ROSS, Angus James 24 January 2006 - 1
VOYSEY, Piers 24 January 2006 - 1
WORRELL, Richard 27 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 09 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 06 August 2016
CH01 - Change of particulars for director 06 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 12 September 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
169 - Return by a company purchasing its own shares 09 February 2006
AA - Annual Accounts 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
123 - Notice of increase in nominal capital 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 09 September 2005
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.