39 Castle Street Limited EDINBURGH


39 Castle Street Limited was officially closed on 2021-05-11. 39 Castle Street was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 3 Glenfinlas Street, Edinburgh, EH3 6AQ, Midlothian. This company (formally formed on 1987-01-23) was run by 7 directors.
Director Andrew L. who was appointed on 02 September 2019.
Director William M. who was appointed on 05 August 2019.
Director Andrew P. who was appointed on 16 December 2015.

The company was officially categorised as "non-trading company" (74990). The latest confirmation statement was filed on 2020-12-11 and last time the accounts were filed was on 31 March 2020. 2015-12-11 was the date of the latest annual return.

39 Castle Street Limited Address / Contact

Office Address 3 Glenfinlas Street
Town Edinburgh
Post code EH3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102881
Date of Incorporation Fri, 23rd Jan 1987
Date of Dissolution Tue, 11th May 2021
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 25th Dec 2021
Last confirmation statement dated Fri, 11th Dec 2020

Company staff

Andrew L.

Position: Director

Appointed: 02 September 2019

William M.

Position: Director

Appointed: 05 August 2019

Andrew P.

Position: Director

Appointed: 16 December 2015

Peter S.

Position: Director

Appointed: 01 November 2011

Andrew S.

Position: Director

Appointed: 01 February 2003

Hugh Y.

Position: Director

Appointed: 21 October 1992

William G.

Position: Director

Appointed: 21 October 1992

Sean C.

Position: Director

Appointed: 16 December 2015

Resigned: 20 July 2016

George B.

Position: Secretary

Appointed: 24 April 2012

Resigned: 30 November 2016

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2013

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 09 October 2006

Resigned: 30 September 2013

Roderick W.

Position: Director

Appointed: 17 May 2006

Resigned: 24 April 2012

Alexander B.

Position: Director

Appointed: 17 May 2006

Resigned: 31 January 2018

Austin F.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2005

Neil A.

Position: Director

Appointed: 01 August 2003

Resigned: 01 March 2005

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2005

Carole H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2019

Alexander G.

Position: Director

Appointed: 16 August 2000

Resigned: 01 September 2000

Simon L.

Position: Director

Appointed: 16 August 2000

Resigned: 29 February 2008

Mark S.

Position: Director

Appointed: 16 August 2000

Resigned: 31 October 2006

Jonathan B.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2003

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 June 1997

Resigned: 01 May 2008

Margaret L.

Position: Director

Appointed: 17 September 1994

Resigned: 16 April 1998

Michael R.

Position: Director

Appointed: 17 September 1994

Resigned: 13 January 1998

William F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 July 2005

Richard F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 January 2003

William B.

Position: Director

Appointed: 21 October 1992

Resigned: 01 February 2000

Nigel P.

Position: Director

Appointed: 21 October 1992

Resigned: 31 July 2003

John S.

Position: Director

Appointed: 21 October 1992

Resigned: 31 January 2015

Rodger H.

Position: Director

Appointed: 02 September 1988

Resigned: 01 February 2002

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 02 September 1988

Resigned: 13 June 1997

Francis M.

Position: Director

Appointed: 02 September 1988

Resigned: 21 June 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2020
filed on: 26th, November 2020
Free Download (2 pages)

Company search

Advertisements