Castlelaw Estates Limited GLASGOW


Castlelaw Estates started in year 1996 as Private Limited Company with registration number SC167152. The Castlelaw Estates company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza. Postal code: G2 5RZ. Since November 21, 1996 Castlelaw Estates Limited is no longer carrying the name Castlelaw (no.183).

The company has 3 directors, namely Ewe Y., Ciaran M. and Alastair C.. Of them, Alastair C. has been with the company the longest, being appointed on 1 November 2018 and Ewe Y. has been with the company for the least time - from 27 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castlelaw Estates Limited Address / Contact

Office Address C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza
Office Address2 319 St. Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167152
Date of Incorporation Fri, 19th Jul 1996
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ewe Y.

Position: Director

Appointed: 27 March 2024

Ciaran M.

Position: Director

Appointed: 02 March 2020

Alastair C.

Position: Director

Appointed: 01 November 2018

Francis R.

Position: Director

Appointed: 25 September 2020

Resigned: 27 March 2024

Daniel S.

Position: Director

Appointed: 20 December 2019

Resigned: 25 September 2020

Richard K.

Position: Director

Appointed: 01 November 2018

Resigned: 28 February 2020

Iain G.

Position: Director

Appointed: 01 November 2018

Resigned: 20 December 2019

Ian S.

Position: Secretary

Appointed: 31 December 2003

Resigned: 01 November 2018

Eleanor T.

Position: Secretary

Appointed: 28 July 1998

Resigned: 31 December 2003

David W.

Position: Director

Appointed: 14 November 1996

Resigned: 01 July 1999

Bruce L.

Position: Director

Appointed: 14 November 1996

Resigned: 01 November 2018

Eric S.

Position: Director

Appointed: 14 November 1996

Resigned: 29 October 2013

Ivan C.

Position: Nominee Director

Appointed: 19 July 1996

Resigned: 14 November 1996

Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 28 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Crocodile (Dundee) No.3 Limited from London, England. This PSC is classified as "a limited 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. Another one in the persons with significant control register is Abbey National Nominees Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Bridgeban Investments Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Crocodile (Dundee) No.3 Limited

5 Savile Row, London, W1S 3PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11541132
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbey National Nominees Limited

2 Triton Square, Regent's Place, London, NW1 3AN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Registrar Of Companies For England & Wales
Registration number 02516674
Notified on 20 July 2019
Ceased on 20 July 2019
Nature of control: 75,01-100% shares

Bridgeban Investments Limited

Quadrant House Floor 6 4 Thomas More Square, London, E1W 1YW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08273784
Notified on 1 November 2018
Ceased on 20 July 2019
Nature of control: significiant influence or control

James Keiller Holdings Limited

East Kingsway Business Centre Mid Craigie Road, Dundee, DD4 7RH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc263697
Notified on 21 July 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Company previous names

Castlelaw (no.183) November 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (16 pages)

Company search