Background WavePink WaveYellow Wave

CASTLEWOOD LEISURE CLUB LIMITED (SC329739)

CASTLEWOOD LEISURE CLUB LIMITED (SC329739) is an active UK company. incorporated on 22 August 2007. with registered office in Banchory. The company operates in the Construction sector, engaged in development of building projects. CASTLEWOOD LEISURE CLUB LIMITED has been registered for 18 years. Current directors include SMITH, Alison, SMITH, William Allan.

Company Number
SC329739
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
Benview, Banchory, AB31 6NQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Alison, SMITH, William Allan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD LEISURE CLUB LIMITED

CASTLEWOOD LEISURE CLUB LIMITED is an active company incorporated on 22 August 2007 with the registered office located in Banchory. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEWOOD LEISURE CLUB LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC329739

LTD Company

Age

18 Years

Incorporated 22 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Benview Strachan Banchory, AB31 6NQ,

Previous Addresses

, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA
From: 15 October 2009To: 19 March 2015
, Castlewood, Strachan, Banchory, AB31 6NQ
From: 22 August 2007To: 15 October 2009
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Loan Secured
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Mar 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SMITH, Alison

Active
Castlewood, BanchoryAB31 6NQ
Born July 1971
Director
Appointed 22 Aug 2007

SMITH, William Allan

Active
Benview, BanchoryAB31 6NQ
Born July 1962
Director
Appointed 22 Aug 2007

SMITH, Alison

Resigned
Castlewood, BanchoryAB31 6NQ
Secretary
Appointed 22 Aug 2007
Resigned 09 Oct 2009

LC SECRETARIES LTD

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 09 Oct 2009
Resigned 18 Sept 2018

COUTTS, Graeme Forbes

Resigned
Riversview, BanchoryAB31 5HS
Born April 1959
Director
Appointed 09 Oct 2009
Resigned 03 Jun 2017

COUTTS, Morag

Resigned
Riversview, BanchoryAB31 5HS
Born December 1965
Director
Appointed 09 Oct 2009
Resigned 03 Jun 2017

Persons with significant control

3

Mr Graeme Forbes Coutts

Active
Riverview, BanchoryAB31 5HS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Alison Smith

Active
Strachan, BanchoryAB31 6NQ
Born July 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr William Allan Smith

Active
Strachan, BanchoryAB31 6NQ
Born July 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Resolution
19 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
16 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
13 November 2007
410(Scot)410(Scot)
Legacy
13 October 2007
410(Scot)410(Scot)
Incorporation Company
22 August 2007
NEWINCIncorporation