Background WavePink WaveYellow Wave

CASTLEBRAE SALES AND LETTING LIMITED (SC313346)

CASTLEBRAE SALES AND LETTING LIMITED (SC313346) is an active UK company. incorporated on 12 December 2006. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CASTLEBRAE SALES AND LETTING LIMITED has been registered for 19 years. Current directors include ABBOTT, Raymond James, CHISHOLM, Marisa Ann, CHISHOLM, Natalie Jane and 1 others.

Company Number
SC313346
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABBOTT, Raymond James, CHISHOLM, Marisa Ann, CHISHOLM, Natalie Jane, TC DIRECTORS LIMITED
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEBRAE SALES AND LETTING LIMITED

CASTLEBRAE SALES AND LETTING LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CASTLEBRAE SALES AND LETTING LIMITED was registered 19 years ago.(SIC: 68209, 68310)

Status

active

Active since 19 years ago

Company No

SC313346

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CASTLEBRAE LETTING LIMITED
From: 17 July 2008To: 20 July 2011
LIME LETTING LIMITED
From: 12 December 2006To: 17 July 2008
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

7 Hopetoun Lane Bathgate West Lothian EH48 1PP
From: 19 December 2011To: 4 July 2018
29a King Street Bathgate West Lothian EH48 1AZ
From: 12 December 2006To: 19 December 2011
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 18 Dec 2025

ABBOTT, Raymond James

Active
Princes Exchange, EdinburghEH3 9EE
Born March 1959
Director
Appointed 23 Aug 2023

CHISHOLM, Marisa Ann

Active
Princes Exchange, EdinburghEH3 9EE
Born July 2000
Director
Appointed 10 Apr 2025

CHISHOLM, Natalie Jane

Active
Princes Exchange, EdinburghEH3 9EE
Born December 1965
Director
Appointed 29 Jun 2018

TC DIRECTORS LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate director
Appointed 11 Oct 2022

MCMURDO, Margaret Lynn

Resigned
Princes Exchange, EdinburghEH3 9EE
Secretary
Appointed 12 Dec 2006
Resigned 29 Jun 2018

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 28 Nov 2018
Resigned 21 Oct 2019

CHISHOLM, Alastair

Resigned
Princes Exchange, EdinburghEH3 9EE
Born January 1965
Director
Appointed 11 Dec 2018
Resigned 29 May 2022

MCMURDO, Alistair John

Resigned
Princes Exchange, EdinburghEH3 9EE
Born July 1959
Director
Appointed 12 Dec 2006
Resigned 29 Jun 2018

MCMURDO, Margaret Lynn

Resigned
Princes Exchange, EdinburghEH3 9EE
Born December 1960
Director
Appointed 12 Dec 2006
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Princes Exchange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018

Mrs Margaret Lynn Mcmurdo

Ceased
Princes Exchange, EdinburghEH3 9EE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Appoint Corporate Secretary Company With Name Date
9 January 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 October 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 November 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
10 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
8 August 2008
288cChange of Particulars
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
287Change of Registered Office
Incorporation Company
12 December 2006
NEWINCIncorporation