Background WavePink WaveYellow Wave

BLAIR CASTLE TRADING LIMITED (SC296332)

BLAIR CASTLE TRADING LIMITED (SC296332) is an active UK company. incorporated on 31 January 2006. with registered office in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. BLAIR CASTLE TRADING LIMITED has been registered for 20 years. Current directors include WILSON, Nicolas Garson.

Company Number
SC296332
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Blair Castle, Dunfermline, KY12 8JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
WILSON, Nicolas Garson
SIC Codes
56210, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIR CASTLE TRADING LIMITED

BLAIR CASTLE TRADING LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. BLAIR CASTLE TRADING LIMITED was registered 20 years ago.(SIC: 56210, 56302)

Status

active

Active since 20 years ago

Company No

SC296332

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Blair Castle Culross Dunfermline, KY12 8JW,

Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 11
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 19
Director Left
Jun 22
Owner Exit
Jul 22
Director Left
Aug 24
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WILSON, Nicolas Garson

Active
4 St Mungo Street, BishopbriggsG64 1FR
Born July 1950
Director
Appointed 31 Jan 2006

ALLAN, Rosemary

Resigned
53 Smithfield Meadows, AlloaFK10 1TE
Secretary
Appointed 31 Jan 2006
Resigned 06 May 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

ALLAN, Rosemary

Resigned
53 Smithfield Meadows, AlloaFK10 1TE
Born May 1954
Director
Appointed 31 Jan 2006
Resigned 06 May 2022

CRAIGIE, Catherine

Resigned
4 Monieburgh Crescent, GlasgowG65 0JD
Born April 1954
Director
Appointed 30 Jul 2007
Resigned 05 Oct 2015

ELLIOTT, John Arthur, Dr

Resigned
Sandhill Cottage, AyrKA6 6HE
Born August 1950
Director
Appointed 30 Jul 2007
Resigned 08 Nov 2010

JONES, Keith

Resigned
Blair Castle, DunfermlineKY12 8JW
Born February 1955
Director
Appointed 05 Oct 2015
Resigned 28 Jan 2026

JONES, Keith

Resigned
26 Cairnryan, East KilbrideG74 4RT
Born February 1955
Director
Appointed 31 Jan 2006
Resigned 01 Jan 2008

KENNEY, Alan Charles

Resigned
Formonthills Court, GlenrothesKY6 3EQ
Born March 1951
Director
Appointed 30 Jul 2007
Resigned 21 Nov 2019

MENZIES, William

Resigned
Carsgailoch Avenue, CumnockKA18 3DG
Born August 1957
Director
Appointed 31 Jan 2006
Resigned 24 Jul 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Culross, DunfermlineKY12 8JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 15 Jul 2022

Mr Nicolas Wilson

Ceased
Blair Castle, DunfermlineKY12 8JW
Born July 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation