Background WavePink WaveYellow Wave

ROBERT CASTLE LIMITED (SC135815)

ROBERT CASTLE LIMITED (SC135815) is an active UK company. incorporated on 31 December 1991. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROBERT CASTLE LIMITED has been registered for 34 years. Current directors include HILLMAN, Aaron Nicholas, HILLMAN, Tania, HILLMAN, Terence Michael.

Company Number
SC135815
Status
active
Type
ltd
Incorporated
31 December 1991
Age
34 years
Address
Angus Dundee - Coatbridge, Coatbridge, ML5 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLMAN, Aaron Nicholas, HILLMAN, Tania, HILLMAN, Terence Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT CASTLE LIMITED

ROBERT CASTLE LIMITED is an active company incorporated on 31 December 1991 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROBERT CASTLE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

SC135815

LTD Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Angus Dundee - Coatbridge 288 Main Street Coatbridge, ML5 3HH,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom
From: 5 January 2022To: 30 December 2024
Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 30 July 2019To: 5 January 2022
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 18 January 2013To: 30 July 2019
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 23 September 2011To: 18 January 2013
C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS
From: 31 December 1991To: 23 September 2011
Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HILLMAN, Jean Elizabeth

Active
Cato Street, LondonW1H 5JQ
Secretary
Appointed 31 Dec 1991

HILLMAN, Aaron Nicholas

Active
288 Main Street, CoatbridgeML5 3HH
Born July 1964
Director
Appointed 30 Apr 2025

HILLMAN, Tania

Active
Cato Street, LondonW1H 5JQ
Born May 1962
Director
Appointed 14 May 1998

HILLMAN, Terence Michael

Active
Cato Street, LondonW1H 5JQ
Born June 1933
Director
Appointed 31 Dec 1991

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 31 Dec 1991
Resigned 31 Dec 1991

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 31 Dec 1991
Resigned 31 Dec 1991

Persons with significant control

5

2 Active
3 Ceased

Mr Terence Michael Hillman

Active
288 Main Street, CoatbridgeML5 3HH
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2026

Mrs Jean Elizabeth Hillman

Active
288 Main Street, CoatbridgeML5 3HH
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2026
Cato Street, LondonW1H 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2025
Ceased 24 Mar 2026

Mr Terence Michael Hillman

Ceased
Cato Street, LondonW1H 5JQ
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mrs Jean Elizabeth Hillman

Ceased
Cato Street, LondonW1H 5JQ
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
287Change of Registered Office
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1992
224224
Legacy
8 January 1992
288288
Incorporation Company
31 December 1991
NEWINCIncorporation