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

COTTAGES AND CASTLES LIMITED

17 OLD EDINBURGH ROAD, INVERNESS, IV2 3HF,
Company Registration Number
SC297083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cottages And Castles Ltd
COTTAGES AND CASTLES LIMITED was founded on 2006-02-13 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Cottages And Castles Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COTTAGES AND CASTLES LIMITED
 
Legal Registered Office
17 OLD EDINBURGH ROAD
INVERNESS
IV2 3HF
Other companies in EH2
 
Filing Information
Company Number SC297083
Company ID Number SC297083
Date formed 2006-02-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB882886853  
Last Datalog update: 2023-10-08 08:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTAGES AND CASTLES 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.
Companies with same name COTTAGES AND CASTLES LIMITED
The following companies were found which have the same name as COTTAGES AND CASTLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cottages and Castles Realty LLC 13900 Lake Song Lane I-4 Broomfield CO 80023 Delinquent Company formed on the 2014-10-22
Cottages And Castles LLC 9025 Old Tom Morris Circle Highlands Ranch CO 80129 Delinquent Company formed on the 2005-04-26
COTTAGES AND CASTLES INSPECTIONS, LLC PO BOX 3994 TAOS NM 87571 Forfeited Company formed on the 2019-10-29

Company Officers of COTTAGES AND CASTLES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN KIRKWOOD
Company Secretary 2006-03-31
CHRISTOPHER BARR ADDISON-SCOTT
Director 2010-07-02
WALTER HUGH BARBOUR
Director 2010-07-02
JOHN ROBIN COURTNEY BOUND
Director 2010-07-02
ROBERT ALAN CHERRY
Director 2010-07-02
JAMES MUIR PAGET GALBRAITH
Director 2006-03-31
CALUM JOHN INNES
Director 2010-07-02
WILLIAM NORMAN JACKSON
Director 2010-07-02
TIMOTHY JOHN KIRKWOOD
Director 2006-03-31
PAMELA JOAN OVER
Director 2010-07-02
ROBERT CHARLES RATTRAY
Director 2006-03-31
IAIN JAMES RUSSELL
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2006-02-13 2006-03-31
DAVIDSON CHALMERS (NOMINEES) LIMITED
Nominated Director 2006-02-13 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BARR ADDISON-SCOTT EDENSIDE AGRICULTURAL & COMMERCIAL HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-10-08 Active
CHRISTOPHER BARR ADDISON-SCOTT KINLOSS FARMS LIMITED Director 1989-10-23 CURRENT 1962-02-07 Active
WALTER HUGH BARBOUR THE BAIRD TRUST Director 2007-10-10 CURRENT 2002-08-23 Active
WALTER HUGH BARBOUR RENTON PROPERTIES LIMITED Director 2005-08-01 CURRENT 1990-02-05 Active - Proposal to Strike off
WALTER HUGH BARBOUR KINNAIRD HYDRO LIMITED Director 1998-03-20 CURRENT 1972-11-03 Active
ROBERT ALAN CHERRY ASSURED REPAIRS COMPANY C.I.C. Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2017-08-08
ROBERT ALAN CHERRY CKD GALBRAITH (SERVICES) LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH DINGLETON LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
JAMES MUIR PAGET GALBRAITH HAYES MCCUBBIN MACFARLANE LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH CKD GALBRAITH (SERVICES) LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH AUCHENDRANE ESTATES LIMITED Director 1990-07-16 CURRENT 1945-12-10 Active
JAMES MUIR PAGET GALBRAITH BARSKIMMING ESTATES LIMITED Director 1989-03-26 CURRENT 1983-02-28 Active
CALUM JOHN INNES NC LEISURE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
CALUM JOHN INNES TAY RIVERS TRUST LTD. Director 2014-03-18 CURRENT 2004-11-03 Active
CALUM JOHN INNES GREENROCK ENERGY LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
CALUM JOHN INNES CLEARWATER SAFETY LIMITED Director 1995-06-05 CURRENT 1995-06-05 Active
WILLIAM NORMAN JACKSON WNJ (DERCULICH) LIMITED Director 1997-05-13 CURRENT 1951-02-16 Active
WILLIAM NORMAN JACKSON DERCULICH (STRATHTAY) LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
WILLIAM NORMAN JACKSON WNJ HOLDINGS LIMITED Director 1996-09-18 CURRENT 1996-09-09 Active
TIMOTHY JOHN KIRKWOOD CKD GALBRAITH (SERVICES) LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
TIMOTHY JOHN KIRKWOOD SPEY FISHING TRUST LIMITED Director 1989-08-20 CURRENT 1970-06-18 Active

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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-22Application to strike the company off the register
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-11SH20Statement by Directors
2021-02-11SH19Statement of capital on 2021-02-11 GBP 1
2021-02-11CAP-SSSolvency Statement dated 28/01/21
2021-02-11RES13Resolutions passed:
  • Share prem a/c and capital redemption reserve reduced 28/01/2021
  • Resolution of reduction in issued share capital
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-03AA01Previous accounting period shortened from 31/03/20 TO 31/10/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARR ADDISON-SCOTT
2019-10-01TM02Termination of appointment of Timothy John Kirkwood on 2019-10-01
2019-10-01PSC07CESSATION OF IAIN JAMES RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01PSC02Notification of The Travel Chapter Limited as a person with significant control on 2019-10-01
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-09-27AA31/03/17 TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 406237
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 406237
2016-02-16AR0113/02/16 FULL LIST
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 406237
2015-02-16AR0113/02/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 406237
2014-02-24AR0113/02/14 FULL LIST
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-11RES01ADOPT ARTICLES 12/11/2013
2013-12-11SH0611/12/13 STATEMENT OF CAPITAL GBP 406237
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-25AR0113/02/13 FULL LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0113/02/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN OVER / 16/02/2012
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AP01DIRECTOR APPOINTED MR IAIN JAMES RUSSELL
2011-02-24AR0113/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES RATTRAY / 24/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 22/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR PAGET GALBRAITH / 24/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 24/02/2011
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AP01DIRECTOR APPOINTED PAMELA JOAN OVER
2010-07-27AP01DIRECTOR APPOINTED ROBERT ALAN CHERRY
2010-07-27AP01DIRECTOR APPOINTED WALTER HUGH BARBOUR
2010-07-27AP01DIRECTOR APPOINTED WILLIAM NORMAN JACKSON
2010-07-27AP01DIRECTOR APPOINTED CALUM JOHN INNES
2010-07-27AP01DIRECTOR APPOINTED CHRISTOPHER BARR ADDISON-SCOTT
2010-07-27AP01DIRECTOR APPOINTED JOHN ROBIN COURTNEY BOUND
2010-02-25AR0113/02/10 FULL LIST
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 59 GEORGE STREET EDINBURGH LOTHIAN EH2 2JG
2007-10-11RES04NC INC ALREADY ADJUSTED 29/05/07
2007-10-11123£ NC 406237/423899 29/05/07
2007-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-1188(2)RAD 13/06/07--------- £ SI 17662@1=17662 £ IC 406237/423899
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 17 DUBLIN STREET EDINBURGH EH1 3PG
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30RES04£ NC 2150/406237 27/02
2007-05-30SASHARES AGREEMENT OTC
2007-05-30123NC INC ALREADY ADJUSTED 27/02/07
2007-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-3088(2)RAD 27/02/07--------- £ SI 405087@1=405087 £ IC 1150/406237
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-2888(2)RAD 25/06/06--------- £ SI 1050@1=1050 £ IC 100/1150
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 17 DUBLIN STREET EDINBURGH MIDLOTHIAN EH1 3PG
2006-07-10225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COTTAGES AND CASTLES 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 COTTAGES AND CASTLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTTAGES AND CASTLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.288
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTTAGES AND CASTLES LIMITED

Intangible Assets
Patents
We have not found any records of COTTAGES AND CASTLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTAGES AND CASTLES LIMITED
Trademarks
We have not found any records of COTTAGES AND CASTLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTAGES AND CASTLES 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 (99999 - Dormant Company) as COTTAGES AND CASTLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COTTAGES AND CASTLES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTAGES AND CASTLES 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 COTTAGES AND CASTLES 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.