Abercastle Investments Limited EDINBURGH


Founded in 1985, Abercastle Investments, classified under reg no. SC093773 is an active company. Currently registered at 5th Floor Quartermile Two EH3 9GL, Edinburgh the company has been in the business for 39 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2003/05/29 Abercastle Investments Limited is no longer carrying the name Carden Investments.

The firm has 2 directors, namely Margaret C., Alaster C.. Of them, Alaster C. has been with the company the longest, being appointed on 30 April 1997 and Margaret C. has been with the company for the least time - from 14 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abercastle Investments Limited Address / Contact

Office Address 5th Floor Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093773
Date of Incorporation Wed, 12th Jun 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Margaret C.

Position: Director

Appointed: 14 April 2015

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2006

Alaster C.

Position: Director

Appointed: 30 April 1997

Frances C.

Position: Director

Appointed: 30 July 2001

Resigned: 31 October 2003

Morton Fraser

Position: Corporate Secretary

Appointed: 28 February 2001

Resigned: 21 December 2006

Sandra C.

Position: Director

Appointed: 01 January 2001

Resigned: 13 June 2016

Richard O.

Position: Director

Appointed: 01 October 1999

Resigned: 28 February 2001

Richard O.

Position: Secretary

Appointed: 01 October 1999

Resigned: 28 February 2001

Elaine H.

Position: Secretary

Appointed: 04 June 1998

Resigned: 01 October 1999

Hazel J.

Position: Secretary

Appointed: 30 April 1997

Resigned: 04 June 1998

John L.

Position: Director

Appointed: 03 November 1993

Resigned: 18 December 1995

Yvonne B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 30 April 1997

Dennis H.

Position: Director

Appointed: 06 October 1992

Resigned: 30 April 1997

Roderick P.

Position: Director

Appointed: 25 February 1992

Resigned: 30 April 1997

David S.

Position: Director

Appointed: 20 July 1991

Resigned: 21 December 1992

Gerrit M.

Position: Director

Appointed: 10 May 1991

Resigned: 30 April 1997

Richard A.

Position: Director

Appointed: 21 December 1989

Resigned: 30 September 1992

John L.

Position: Director

Appointed: 21 December 1989

Resigned: 31 October 1993

Christopher H.

Position: Secretary

Appointed: 21 December 1989

Resigned: 30 January 1991

Robert S.

Position: Director

Appointed: 21 December 1989

Resigned: 01 June 1990

Ian J.

Position: Director

Appointed: 21 December 1989

Resigned: 25 February 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Abercastle Property Holdings Limited from Edinburgh, Scotland. This PSC is categorised as "a scottish company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abercastle Property Holdings Limited

C/O Morton Fraser Llp, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Scottish Company
Country registered Scotland
Place registered Scotland
Registration number Sc153744
Notified on 21 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carden Investments May 29, 2003
International Twist Drill (holdings) December 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand695 229762 7168 451 3551 848 1851 079 961
Current Assets11 103 3711 042 9429 055 4018 715 4978 925 366
Debtors10 408 142280 226604 0466 867 3126 718 920
Net Assets Liabilities18 261 23215 773 93115 336 10315 243 03015 226 850
Other Debtors252 627162 162103 511169 83665 268
Property Plant Equipment27 050  1 6494 885
Total Inventories    1 126 485
Other
Accumulated Depreciation Impairment Property Plant Equipment340 633  183926
Amounts Owed By Related Parties10 027 59312 548399 7986 628 4626 583 743
Amounts Owed To Group Undertakings7 727 8607 209   
Average Number Employees During Period    2
Bank Borrowings Overdrafts   6293 571
Corporation Tax Payable112 10555 09849 8291 646 
Corporation Tax Recoverable 61 198 26 37024 724
Creditors8 883 060503 466403 434274 818216 210
Disposals Investment Property Fair Value Model  9 100 000  
Fixed Assets16 042 05015 235 0006 685 0006 736 6396 596 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -780 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 361 183743
Investment Property15 835 00015 055 0005 955 0006 004 9906 411 333
Investment Property Fair Value Model15 835 00015 055 0005 955 0006 004 9906 411 333
Investments 180 000730 000730 000180 000
Investments Fixed Assets180 000180 000730 000730 000180 000
Investments In Group Undertakings Participating Interests 180 000180 000180 000180 000
Net Current Assets Liabilities2 220 311539 4768 651 9678 507 2558 709 156
Number Shares Issued Fully Paid 3 309 3753 309 375  
Other Creditors881 444421 719266 157148 649113 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 348 994   
Other Disposals Property Plant Equipment 367 683   
Other Investments Other Than Loans  550 000550 000 
Other Taxation Social Security Payable108 874  37 56113 140
Par Value Share 11  
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost367 683  1 8325 811
Provisions For Liabilities Balance Sheet Subtotal1 12954586486478 524
Total Additions Including From Business Combinations Property Plant Equipment   1 8323 979
Total Assets Less Current Liabilities18 262 36115 774 47615 336 96715 243 89415 305 374
Trade Creditors Trade Payables52 77719 44087 44866 57686 196
Trade Debtors Trade Receivables127 92244 318100 73742 64445 185

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements