Glen Castley New Property Limited BEAULY


Founded in 2012, Glen Castley New Property, classified under reg no. SC420635 is an active company. Currently registered at No 5 IV4 7BS, Beauly the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Christophe F., Crispian C.. Of them, Crispian C. has been with the company the longest, being appointed on 28 December 2014 and Christophe F. has been with the company for the least time - from 22 October 2019. As of 11 May 2024, there were 3 ex directors - Nathalie P., Ronan P. and others listed below. There were no ex secretaries.

Glen Castley New Property Limited Address / Contact

Office Address No 5
Office Address2 High Street
Town Beauly
Post code IV4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC420635
Date of Incorporation Wed, 28th Mar 2012
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Christophe F.

Position: Director

Appointed: 22 October 2019

Crispian C.

Position: Director

Appointed: 28 December 2014

Nathalie P.

Position: Director

Appointed: 22 March 2017

Resigned: 22 October 2019

Ronan P.

Position: Director

Appointed: 28 December 2014

Resigned: 22 March 2017

Pierre P.

Position: Director

Appointed: 28 March 2012

Resigned: 13 June 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Yvette P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pierre P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yvette P.

Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pierre P.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 116 802 55046 269 89616 268 92012 767 374
Current Assets122 083 358122 081 84651 780 01721 945 96521 192 383
Debtors 5 279 2965 510 1215 677 0458 425 009
Net Assets Liabilities122 081 617122 079 789122 933 995124 310 151115 533 745
Other Debtors  230 825299 512626 564
Other
Amounts Owed By Related Parties 5 279 2965 279 2965 377 5335 101 083
Bank Borrowings Overdrafts  2 353  
Corporation Tax Payable  100 45240 949 
Corporation Tax Recoverable    340 138
Creditors1 7422 058106 71769 29059 320
Deferred Tax Asset Debtors    1 933 865
Fixed Assets11   
Investments 171 329 385102 713 52394 400 682
Investments Fixed Assets 171 329 385102 713 52394 400 682
Investments In Group Undertakings Participating Interests 1111
Net Current Assets Liabilities122 081 616122 079 78851 673 30021 876 67521 133 063
Other Creditors 1 7743 91228 34159 320
Other Investments Other Than Loans  71 329 384102 713 52294 400 681
Provisions For Liabilities Balance Sheet Subtotal  68 690280 047 
Total Assets Less Current Liabilities122 081 617122 079 789123 002 685124 590 198115 533 745
Trade Creditors Trade Payables 284   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 28, 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search