Background WavePink WaveYellow Wave

CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED (SC225203)

CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED (SC225203) is an active UK company. incorporated on 12 November 2001. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include CARVILL, Michael Francis.

Company Number
SC225203
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Cms Cameron Mckenna, Glasgow, G2 1AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARVILL, Michael Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED

CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

SC225203

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

VICO CAMPERDOWN LIMITED
From: 2 August 2006To: 9 February 2021
VICO NOMINEES BLOCK B LIMITED
From: 15 January 2002To: 2 August 2006
GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED
From: 27 November 2001To: 15 January 2002
CASTLELAW (NO. 376) LIMITED
From: 12 November 2001To: 27 November 2001
Contact
Address

Cms Cameron Mckenna 1 West Regent Street Glasgow, G2 1AP,

Previous Addresses

C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB
From: 12 October 2015To: 10 October 2018
C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT
From: 9 November 2014To: 12 October 2015
2Nd Floor 150 West George St Glasgow G2 2HG
From: 31 January 2011To: 9 November 2014
8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB
From: 12 November 2001To: 31 January 2011
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 12
Director Left
Dec 14
Director Left
Feb 16
Loan Cleared
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CARVILL, Michael Francis

Active
6 Rostrevor Terrace, Dublin 6D6
Born November 1959
Director
Appointed 08 Jan 2002

CARVILL, Thomas

Resigned
Aisling 76 Killowen Old Road, NewryBT34 3AE
Secretary
Appointed 18 Dec 2001
Resigned 01 Jun 2013

HOLLOCKS, Ian Michael

Resigned
22 Fairholme Avenue, Gidea ParkRM2 5UU
Secretary
Appointed 26 Nov 2001
Resigned 18 Dec 2001

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3AQ
Corporate nominee secretary
Appointed 12 Nov 2001
Resigned 26 Nov 2001

ALFORD, Nicholas Brian Treseder

Resigned
The Pines, BerkhamstedHP4 3DX
Born September 1964
Director
Appointed 26 Nov 2001
Resigned 18 Dec 2001

BOUCHE, Jean-Michel

Resigned
Baycove Lodge, Sandy Cove
Born November 1959
Director
Appointed 08 Jan 2002
Resigned 28 Aug 2002

CARVILL, Charles Joseph

Resigned
29 Well Road, NewryBT34 3RS
Born May 1928
Director
Appointed 08 Jan 2002
Resigned 04 Feb 2016

CARVILL, Thomas

Resigned
Aisling 76 Killowen Old Road, NewryBT34 3AE
Born February 1927
Director
Appointed 18 Dec 2001
Resigned 24 Nov 2014

EVANS, Christopher Mark Stephen

Resigned
12 Criffel Avenue, LondonSW2 4AZ
Born August 1965
Director
Appointed 26 Nov 2001
Resigned 15 Dec 2001

HEWSON, Andrew Nicholas

Resigned
28 Settrington Road, LondonSW6 3BA
Born March 1958
Director
Appointed 26 Nov 2001
Resigned 18 Dec 2001

HUBERMAN, Paul Laurence

Resigned
15 Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 26 Nov 2001
Resigned 18 Dec 2001

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 12 Nov 2001
Resigned 26 Nov 2001

TAYLOR, Colin Michael

Resigned
Kirklea, KilmacolmPA13 4BA
Born March 1963
Director
Appointed 18 Dec 2001
Resigned 01 Nov 2012

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 26 Nov 2001
Resigned 18 Dec 2001

Persons with significant control

1

West George Street, GlasgowG2 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
5 October 2006
410(Scot)410(Scot)
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
1 March 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
419a(Scot)419a(Scot)
Legacy
5 June 2002
419a(Scot)419a(Scot)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
410(Scot)410(Scot)
Legacy
8 January 2002
410(Scot)410(Scot)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2001
NEWINCIncorporation