About

Registered Number: SC194299
Date of Incorporation: 12/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: MORTON FRASER LLP, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

 

St. Columba's By the Castle Resources Ltd was founded on 12 March 1999 and are based in Edinburgh. We don't currently know the number of employees at the business. The current directors of this company are listed as Mchale, Katherine, Smith, Peter Mackenzie, Bapty, Catherine Jennifer, Bland, Valerie Ann, Candlin, David John, Dr, Coates, Elizabeth Cecilia, Craig, Duncan Stewart, Fidgin, Alison Clare, Fuller, Alison Jane, Gould, Sheila Elizabeth Buchan, Dr, Grieve, Alan Mckean, Holmes, Nigel Richard, Jacobs, Kerry Raymond, Dr, Judson, Sheila Frances Jane, Mackenzie Smith, Peter, Maclagan-wedderburn, David Ogilvie, Martin, Finlay, Parry, Richard, Richardson, Martin, Richardson, Martin Hugo, Richardson, Patricia Helen, Sladden, Margaret Susan, South, George Robert, Taylor, Joan Mcarthur, Thompson, Elizabeth Anthea, Thompson, Iain Donald Ker, Whiskerd, Sylvia Elizabeth, Whyte, William Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHALE, Katherine 24 November 2019 - 1
SMITH, Peter Mackenzie 27 March 2017 - 1
BAPTY, Catherine Jennifer 26 November 2017 25 November 2018 1
BLAND, Valerie Ann 24 November 2002 17 June 2007 1
CANDLIN, David John, Dr 15 March 1999 31 March 2001 1
COATES, Elizabeth Cecilia 26 January 2006 05 June 2011 1
CRAIG, Duncan Stewart 22 November 2015 25 November 2018 1
FIDGIN, Alison Clare 01 August 2006 23 November 2014 1
FULLER, Alison Jane 15 March 1999 25 October 2010 1
GOULD, Sheila Elizabeth Buchan, Dr 05 June 2011 22 November 2015 1
GRIEVE, Alan Mckean 14 November 2004 23 November 2014 1
HOLMES, Nigel Richard 24 November 2002 20 November 2005 1
JACOBS, Kerry Raymond, Dr 15 March 1999 11 October 1999 1
JUDSON, Sheila Frances Jane 15 March 1999 13 December 1999 1
MACKENZIE SMITH, Peter 05 June 2011 23 November 2014 1
MACLAGAN-WEDDERBURN, David Ogilvie 16 January 2007 16 December 2008 1
MARTIN, Finlay 07 August 2007 13 May 2008 1
PARRY, Richard 23 November 2014 26 November 2017 1
RICHARDSON, Martin 23 November 2014 26 November 2017 1
RICHARDSON, Martin Hugo 13 December 1999 20 November 2005 1
RICHARDSON, Patricia Helen 15 March 1999 11 October 1999 1
SLADDEN, Margaret Susan 15 March 1999 17 June 2007 1
SOUTH, George Robert 11 October 1999 26 November 2000 1
TAYLOR, Joan Mcarthur 11 October 1999 26 February 2001 1
THOMPSON, Elizabeth Anthea 01 February 2000 01 August 2006 1
THOMPSON, Iain Donald Ker 28 June 2012 22 November 2015 1
WHISKERD, Sylvia Elizabeth 01 August 2006 23 November 2014 1
WHYTE, William Graham 07 August 2007 23 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
AP01 - Appointment of director 03 April 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 13 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 16 May 2011
AP04 - Appointment of corporate secretary 16 May 2011
CH04 - Change of particulars for corporate secretary 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 18 June 2002
225 - Change of Accounting Reference Date 29 May 2002
363s - Annual Return 20 March 2002
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
225 - Change of Accounting Reference Date 17 January 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.