In Administration
Administrative Receiver
Administrative Receiver
Company Information for CASTLECRAIG DEVELOPMENTS LIMITED
KPMG LLP, 319 ST. VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CASTLECRAIG DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
KPMG LLP 319 ST. VINCENT STREET GLASGOW G2 5AS Other companies in FK7 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2019-04-06 23:48:48 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN FERGUSON |
||
ALAN JOHN FERGUSSON |
||
THOMAS HAMISH FERGUSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA THYNE FERGUSSON |
Director | ||
JOHN EDWARD BUCHANAN |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FGL REALISATIONS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | In Administration/Administrative Receiver | |
GATEWAY FUELS LIMITED | Director | 2008-01-16 | CURRENT | 1999-02-22 | Active | |
T.H. FERGUSSON & COMPANY LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-16 | |
BENNETT FERGUSSON LIMITED | Director | 2001-10-24 | CURRENT | 2001-09-17 | Dissolved 2015-09-01 | |
FWL REALISATIONS LIMITED | Director | 1998-12-10 | CURRENT | 1997-09-25 | In Administration/Administrative Receiver | |
FPL REALISATIONS LIMITED | Director | 1990-03-09 | CURRENT | 1990-02-12 | In Administration/Administrative Receiver | |
FDL REALISATIONS LIMITED | Director | 1989-01-13 | CURRENT | 1940-04-08 | In Administration/Administrative Receiver | |
FGL REALISATIONS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | In Administration/Administrative Receiver | |
T.H. FERGUSSON & COMPANY LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-16 | |
BENNETT FERGUSSON LIMITED | Director | 2001-10-24 | CURRENT | 2001-09-17 | Dissolved 2015-09-01 | |
BENNETT FERGUSSON COAL LIMITED | Director | 2000-11-06 | CURRENT | 2000-07-21 | Dissolved 2018-01-16 | |
GATEWAY FUELS LIMITED | Director | 1999-03-15 | CURRENT | 1999-02-22 | Active | |
FWL REALISATIONS LIMITED | Director | 1997-09-30 | CURRENT | 1997-09-25 | In Administration/Administrative Receiver | |
FPL REALISATIONS LIMITED | Director | 1990-03-09 | CURRENT | 1990-02-12 | In Administration/Administrative Receiver | |
FDL REALISATIONS LIMITED | Director | 1989-01-13 | CURRENT | 1940-04-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING CENTRAL FK7 7SG | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FERGUSSON | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/10/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1607530008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 02/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 02/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 02/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FERGUSSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAMISH FERGUSSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THYNE FERGUSSON / 09/10/2009 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED T.H. FERGUSSON & CO. (PROPERTY) LIMITED CERTIFICATE ISSUED ON 23/11/07 | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 12 WHITEHOUSE ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING CENTRAL, FK7 7SS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED T.H. FERGUSSON & CO (GAS) LIMITE D CERTIFICATE ISSUED ON 10/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/96--------- £ SI 1@1=1 £ IC 2/3 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CASTLECRAIG DEVELOPMENTS LIMITED | Event Date | 2016-11-08 |
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. | |||
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. |