ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED was incorporated 25 years ago on 12/03/1999 and has the registered number: SC194299. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED - EDINBURGH

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

MORTON FRASER LLP
QUARTERMILE TWO
EDINBURGH
EH3 9GL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

MORTON FRASER LLP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2011-05-16 CURRENT
VALERIE ANN BLAND Mar 1942 British Director 2018-11-25 CURRENT
KATHERINE MCHALE Sep 1952 American Director 2019-11-24 CURRENT
REVD. DAVID GRAHAM PATON-WILLIAMS Aug 1958 Scottish Director 2017-11-26 CURRENT
MRS ELIZABETH ANTHEA THOMPSON Oct 1945 British Director 2018-11-25 CURRENT
SYLVIA ELIZABETH WHISKERD Jan 1927 British Director 2019-11-24 CURRENT
SYLVIA ELIZABETH WHISKERD Jan 1927 British Director 2006-08-01 UNTIL 2014-11-23 RESIGNED
PETER MICHAEL WILLIAMS Sep 1961 British Director 2009-03-02 UNTIL 2014-11-23 RESIGNED
REV. ALISON CORNISH WALFORD WAGSTAFF Oct 1940 Uk Director 2006-08-01 UNTIL 2014-11-23 RESIGNED
MR IAIN DONALD KER THOMPSON Apr 1947 British Director 2012-06-28 UNTIL 2015-11-22 RESIGNED
MRS ELIZABETH ANTHEA THOMPSON Oct 1945 British Director 2000-02-01 UNTIL 2006-08-01 RESIGNED
JOAN MCARTHUR TAYLOR Apr 1962 British Director 1999-10-11 UNTIL 2001-02-26 RESIGNED
GEORGE ROBERT SOUTH Apr 1951 British Director 1999-10-11 UNTIL 2000-11-26 RESIGNED
SHEILA FRANCES JANE JUDSON Apr 1945 British Director 1999-03-15 UNTIL 1999-12-13 RESIGNED
PETER MACKENZIE SMITH Nov 1960 British Director 2017-03-27 UNTIL 2020-11-22 RESIGNED
PATRICIA HELEN RICHARDSON Oct 1945 British Director 1999-03-15 UNTIL 1999-10-11 RESIGNED
RICHARD PARRY Feb 1953 British Director 2014-11-23 UNTIL 2017-11-26 RESIGNED
MARTIN RICHARDSON Aug 1974 British Director 2014-11-23 UNTIL 2017-11-26 RESIGNED
MARTIN HUGO RICHARDSON Aug 1974 British Director 1999-12-13 UNTIL 2005-11-20 RESIGNED
ROBIN JAMES SCOTT MORTON Oct 1956 Director 1999-03-15 UNTIL 2002-07-01 RESIGNED
FINLAY MARTIN Jun 1974 British Director 2007-08-07 UNTIL 2008-05-13 RESIGNED
DAVID OGILVIE MACLAGAN-WEDDERBURN Dec 1947 British Director 2007-01-16 UNTIL 2008-12-16 RESIGNED
MARGARET SUSAN SLADDEN Dec 1929 British Director 1999-03-15 UNTIL 2007-06-17 RESIGNED
SKENE EDWARDS WS Corporate Nominee Secretary 1999-03-12 UNTIL 2011-05-16 RESIGNED
NIGEL RICHARD HOLMES Oct 1962 British Director 2002-11-24 UNTIL 2005-11-20 RESIGNED
NIGEL RICHARD HOLMES Oct 1962 British Director 2014-11-23 UNTIL 2017-11-26 RESIGNED
DEREK WILLIAM HOGG Dec 1963 British Director 1999-03-12 UNTIL 1999-03-16 RESIGNED
ALAN MCKEAN GRIEVE Jun 1944 British Director 2004-11-14 UNTIL 2014-11-23 RESIGNED
DR SHEILA ELIZABETH BUCHAN GOULD Sep 1940 British Director 2011-06-05 UNTIL 2015-11-22 RESIGNED
ALISON JANE FULLER Oct 1961 British Director 1999-03-15 UNTIL 2010-10-25 RESIGNED
ALISON CLARE FIDGIN Dec 1956 British Director 2006-08-01 UNTIL 2014-11-23 RESIGNED
ALISON CLARE FIDGIN Dec 1956 British Director 2015-11-22 UNTIL 2018-11-25 RESIGNED
DUNCAN STEWART CRAIG Apr 1961 British Director 2015-11-22 UNTIL 2018-11-25 RESIGNED
MISS SARAH JANE MACKAY WHITLEY Aug 1958 British Director 2000-11-26 UNTIL 2002-11-24 RESIGNED
ELIZABETH CECILIA COATES Mar 1943 British Director 2006-01-26 UNTIL 2011-06-05 RESIGNED
VALERIE ANN BLAND Mar 1942 British Director 2002-11-24 UNTIL 2007-06-17 RESIGNED
VALERIE ANN BLAND Mar 1942 British Director 2008-05-13 UNTIL 2014-11-23 RESIGNED
CATHERINE JENNIFER BAPTY Apr 1991 British Director 2017-11-26 UNTIL 2018-11-25 RESIGNED
DR DAVID JOHN CANDLIN May 1928 British Director 1999-03-15 UNTIL 2001-03-31 RESIGNED
MR PETER MACKENZIE SMITH Nov 1960 British Director 2011-06-05 UNTIL 2014-11-23 RESIGNED
DR KERRY RAYMOND JACOBS Mar 1968 New Zealander Director 1999-03-15 UNTIL 1999-10-11 RESIGNED
WILLIAM GRAHAM WHYTE Jul 1953 British Director 2007-08-07 UNTIL 2014-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LYCIDAS TRUSTEE COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
LYCIDAS NOMINEES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
LYCIDAS SECRETARIES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
THE PASTORAL FOUNDATION EDINBURGH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GEORGE SHARKEY & SONS LIMITED EAST LOTHIAN Active FULL 43320 - Joinery installation
LYCIDAS SECURITIES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
THE VENCHIE CHILDREN AND YOUNG PEOPLE'S PROJECT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SCOTTISH ASSOCIATION OF VEHICLE ENTHUSIASTS EDINBURGH Active MICRO ENTITY 99000 - Activities of extraterritorial organizations and bodies
HM NOMINATIONS LIMITED GLASGOW Active DORMANT 70100 - Activities of head offices
COMMUNITY ENERGY SCOTLAND LIMITED INVERNESS Active GROUP 94990 - Activities of other membership organizations n.e.c.
GREENSHOOTS FOUNDATION TRUST LIMITED DUNFERMLINE Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
WHEATLEY DEVELOPMENTS (SCOTLAND) LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
WHEATLEY HOMES (SCOTLAND) LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
WHEATLEY MAINTENANCE AND REPAIRS LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
WHEATLEY SERVICES (SCOTLAND) LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
THE WHEATLEY FOUNDATION LIMITED GLASGOW SCOTLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
WHGL 123 LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
HARPER MACLEOD LLP GLASGOW Active FULL None Supplied
MCCLURE NAISMITH LLP EDINBURGH In... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORK TRUSTEES LIMITED EDINBURGH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WSF SERVICES LTD. EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
WEST HIGH INVESTMENTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TORRE GENERAL PARTNER LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GENELECX LIMITED EDINBURGH SCOTLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
BOROUGHMUIR BEARS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
WARDMAN INVESTMENTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MCL RECIPE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
NATIONAL PRIDE (THE BARONY) LTD EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
MILESTONES SCOTLAND LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.