Background WavePink WaveYellow Wave

CASTLE AND GARDENS OF MEY LIMITED (SC247163)

CASTLE AND GARDENS OF MEY LIMITED (SC247163) is an active UK company. incorporated on 3 April 2003. with registered office in Thurso. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. CASTLE AND GARDENS OF MEY LIMITED has been registered for 22 years. Current directors include DEE, Christopher John, JARY, Michael Keith, NEIL, Gordon James.

Company Number
SC247163
Status
active
Type
ltd
Incorporated
3 April 2003
Age
22 years
Address
Castle Of Mey, Thurso, KW14 8XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DEE, Christopher John, JARY, Michael Keith, NEIL, Gordon James
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE AND GARDENS OF MEY LIMITED

CASTLE AND GARDENS OF MEY LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Thurso. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. CASTLE AND GARDENS OF MEY LIMITED was registered 22 years ago.(SIC: 47190, 56101)

Status

active

Active since 22 years ago

Company No

SC247163

LTD Company

Age

22 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Castle Of Mey Mey Thurso, KW14 8XH,

Previous Addresses

Redwood 19 Culduthel Road Inverness IV2 4AA
From: 3 April 2003To: 29 January 2020
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Jul 12
Director Left
Aug 16
Director Left
Sept 16
Director Joined
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FARQUHAR, Shirley Elizabeth

Active
ThursoKW14 8XH
Secretary
Appointed 01 Jan 2013

DEE, Christopher John

Active
Dumfries House Estate, CumnockKA18 2NJ
Born December 1968
Director
Appointed 01 Sept 2025

JARY, Michael Keith

Active
Dumfries House Estate, CumnockKA18 2NJ
Born June 1963
Director
Appointed 01 Jan 2025

NEIL, Gordon James

Active
Mey, ThursoKW14 8XH
Born March 1976
Director
Appointed 08 Mar 2019

MURRAY, Ian James

Resigned
Farr Mains, InvernessIV2 6XB
Secretary
Appointed 03 Apr 2003
Resigned 31 Dec 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 03 Apr 2003

BRUCE, Susan Margaret, Dame

Resigned
Mey, ThursoKW14 8XH
Born October 1955
Director
Appointed 08 Mar 2019
Resigned 31 Dec 2024

EARL OF CAITHNESS, Malcolm Ian, The Rt Hon

Resigned
137 Claxton Grove, LondonW6 8HB
Born November 1948
Director
Appointed 03 Apr 2003
Resigned 07 Aug 2016

GRANT, Ian David, Sir

Resigned
AlythPH11 8JQ
Born July 1943
Director
Appointed 09 Aug 2010
Resigned 08 Mar 2019

LOVIE, Robert Gordon

Resigned
Mey, ThursoKW14 8XH
Born April 1969
Director
Appointed 08 Mar 2019
Resigned 23 Mar 2021

MACRAE, Malcolm Robert Scarth, Major

Resigned
Finstown, OrkneyKW17 2JZ
Born January 1956
Director
Appointed 01 May 2018
Resigned 08 Mar 2019

STOBO, James

Resigned
Knapdene House, NabdeanTD15 1SZ
Born December 1934
Director
Appointed 03 Apr 2003
Resigned 17 Jul 2011

THURSO, John Archibald, The Right Honourable Viscount

Resigned
Thurso East Mains, ThursoRW14 8HP
Born September 1953
Director
Appointed 03 Apr 2003
Resigned 08 Mar 2019

TURPIN, Richard Hugh

Resigned
4 Wilton Road, PaigntonTQ3 1HP
Born May 1934
Director
Appointed 01 Aug 2006
Resigned 13 Mar 2012

WINDHAM, Ashe George Russell

Resigned
41 Lavender Gardens, LondonSW11 1DJ
Born July 1957
Director
Appointed 03 Apr 2003
Resigned 08 Mar 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 03 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

2

Dumfries House Estate, CumnockKA18 2NJ

Nature of Control

Significant influence or control
Notified 11 Dec 2023
Mey, ThursoKW14 8XH

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

83

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
3 April 2003
NEWINCIncorporation