Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASTLECRAIG DEVELOPMENTS LIMITED
Company Information for

CASTLECRAIG DEVELOPMENTS LIMITED

KPMG LLP, 319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC160753
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Castlecraig Developments Ltd
CASTLECRAIG DEVELOPMENTS LIMITED was founded on 1995-10-02 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Castlecraig Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLECRAIG DEVELOPMENTS LIMITED
 
Legal Registered Office
KPMG LLP
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in FK7
 
Previous Names
T.H. FERGUSSON & CO. (PROPERTY) LIMITED23/11/2007
Filing Information
Company Number SC160753
Company ID Number SC160753
Date formed 1995-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB836244819  
Last Datalog update: 2019-04-06 23:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLECRAIG DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLECRAIG DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN FERGUSON
Company Secretary 2007-06-27
ALAN JOHN FERGUSSON
Director 1995-10-02
THOMAS HAMISH FERGUSSON
Director 1995-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA THYNE FERGUSSON
Director 1996-12-20 2016-10-19
JOHN EDWARD BUCHANAN
Company Secretary 1995-10-02 2007-06-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-10-02 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN FERGUSSON FGL REALISATIONS LIMITED Director 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON GATEWAY FUELS LIMITED Director 2008-01-16 CURRENT 1999-02-22 Active
ALAN JOHN FERGUSSON T.H. FERGUSSON & COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-16
ALAN JOHN FERGUSSON BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
ALAN JOHN FERGUSSON FWL REALISATIONS LIMITED Director 1998-12-10 CURRENT 1997-09-25 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FPL REALISATIONS LIMITED Director 1990-03-09 CURRENT 1990-02-12 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FDL REALISATIONS LIMITED Director 1989-01-13 CURRENT 1940-04-08 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FGL REALISATIONS LIMITED Director 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON T.H. FERGUSSON & COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-16
THOMAS HAMISH FERGUSSON BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
THOMAS HAMISH FERGUSSON BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
THOMAS HAMISH FERGUSSON GATEWAY FUELS LIMITED Director 1999-03-15 CURRENT 1999-02-22 Active
THOMAS HAMISH FERGUSSON FWL REALISATIONS LIMITED Director 1997-09-30 CURRENT 1997-09-25 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FPL REALISATIONS LIMITED Director 1990-03-09 CURRENT 1990-02-12 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FDL REALISATIONS LIMITED Director 1989-01-13 CURRENT 1940-04-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-06-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-172.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-092.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING CENTRAL FK7 7SG
2016-11-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FERGUSSON
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-19AR0102/10/15 FULL LIST
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-17AR0102/10/14 FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1607530008
2014-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-18AR0102/10/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-24AR0102/10/12 FULL LIST
2011-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-10AR0102/10/11 FULL LIST
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-26AR0102/10/10 FULL LIST
2009-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-09AR0102/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FERGUSSON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMISH FERGUSSON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THYNE FERGUSSON / 09/10/2009
2009-07-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-05-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-23CERTNMCOMPANY NAME CHANGED T.H. FERGUSSON & CO. (PROPERTY) LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-11-09363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-07-05288bSECRETARY RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED
2006-10-03363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 12 WHITEHOUSE ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING CENTRAL, FK7 7SS
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-04363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1997-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-31363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-09CERTNMCOMPANY NAME CHANGED T.H. FERGUSSON & CO (GAS) LIMITE D CERTIFICATE ISSUED ON 10/01/97
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-0788(2)RAD 20/12/96--------- £ SI 1@1=1 £ IC 2/3
1996-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-01363sRETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS
1996-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-10-03288SECRETARY RESIGNED
1995-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLECRAIG DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLECRAIG DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CASTLECRAIG DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLECRAIG DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASTLECRAIG DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLECRAIG DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASTLECRAIG DEVELOPMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASTLECRAIG DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCASTLECRAIG DEVELOPMENTS LIMITEDEvent Date2016-11-08
In the Court of Session case number P1052 Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Office Holder Details: Gerard Anthony Friar (IP number 8982 ), Blair Carnegie Nimmo (IP number 8208 ) and Neil David Gostelow (IP number 10090 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Any person who requires further information should contact Rachel McCrorie on 0141 228 4226.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLECRAIG DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLECRAIG DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.