Background WavePink WaveYellow Wave

CASTLETON FRUIT LTD. (SC369372)

CASTLETON FRUIT LTD. (SC369372) is an active UK company. incorporated on 30 November 2009. with registered office in Fordoun. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLETON FRUIT LTD. has been registered for 16 years. Current directors include MITCHELL, Anna, MITCHELL, Ross James, WALTHAM, James John.

Company Number
SC369372
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Castleton Farm, Fordoun, AB30 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MITCHELL, Anna, MITCHELL, Ross James, WALTHAM, James John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETON FRUIT LTD.

CASTLETON FRUIT LTD. is an active company incorporated on 30 November 2009 with the registered office located in Fordoun. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLETON FRUIT LTD. was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC369372

LTD Company

Age

16 Years

Incorporated 30 November 2009

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Castleton Farm Fordoun, AB30 1JX,

Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Jan 10
Loan Secured
Jul 14
Loan Secured
Feb 16
Loan Secured
Dec 16
Director Joined
Jan 22
Loan Secured
Nov 25
Director Joined
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MITCHELL, Anna

Active
Castleton Farm, FordounAB30 1JX
Secretary
Appointed 30 Nov 2009

MITCHELL, Anna

Active
FordounAB30 1JX
Born April 1981
Director
Appointed 06 Feb 2026

MITCHELL, Ross James

Active
Castleton Farm, FordounAB30 1JX
Born January 1981
Director
Appointed 30 Nov 2009

WALTHAM, James John

Active
Fordoun, LaurencekirkAB30 1JX
Born August 1974
Director
Appointed 01 Jan 2021

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 30 Nov 2009
Resigned 30 Nov 2009

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

Persons with significant control

1

Ross James Mitchell

Active
FordounAB30 1JX
Born January 1981

Nature of Control

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

Filing History

49

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Termination Secretary Company With Name
6 December 2009
TM02Termination of Secretary
Incorporation Company
30 November 2009
NEWINCIncorporation