Background WavePink WaveYellow Wave

CASTLEHILL LLP (SO300050)

CASTLEHILL LLP (SO300050) is an active UK company. incorporated on 21 December 2001. with registered office in Aberdeenshire. CASTLEHILL LLP has been registered for 24 years.

Company Number
SO300050
Status
active
Type
llp
Incorporated
21 December 2001
Age
24 years
Address
Heritage House 141 Shore Street, Aberdeenshire, AB43 9BP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEHILL LLP

CASTLEHILL LLP is an active company incorporated on 21 December 2001 with the registered office located in Aberdeenshire. CASTLEHILL LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

SO300050

LLP Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)

Next Due

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

Heritage House 141 Shore Street Fraserburgh Aberdeenshire, AB43 9BP,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Dec 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

ACREWIND LIMITED

Active
Bishop's Court, AberdeenAB10 1YL
Corporate llp designated member
Appointed 01 Sept 2014

ELDERBAY LIMITED

Active
Bishop's Court, AberdeenAB10 1YL
Corporate llp designated member
Appointed 01 Sept 2014

JG WEST LTD

Active
Macduff Road, GardenstownAB45 3YJ
Corporate llp designated member
Appointed 01 Sept 2014

MOUNTBRAE LIMITED

Active
Bishop's Court, AberdeenAB10 1YL
Corporate llp designated member
Appointed 01 Sept 2014

THIRLET LTD

Active
Westcroft Close, FraserburghAB43 7BF
Corporate llp designated member
Appointed 01 Sept 2014

WESTERNIZE LTD

Active
Robbies Road, FraserburghAB43 7AF
Corporate llp designated member
Appointed 01 Sept 2014

GULFRIDGE LTD

Active
9 Castlehill Drive, BanffAB45 3YG
Corporate llp member
Appointed 01 Jan 2006

MANORCOVE LTD

Active
Braemhor, Macduff Road, BanffAB45 3YJ
Corporate llp member
Appointed 01 Jan 2006

WEST, David

Resigned
Braemhor, GardenstownAB45 3YJ
Born May 1952
Llp designated member
Appointed 21 Dec 2001
Resigned 03 Apr 2026

WEST, George Robertson

Resigned
9 Castlehill Drive, GardenstownAB45 3YG
Born December 1957
Llp designated member
Appointed 21 Dec 2001
Resigned 03 Apr 2026

WEST, Mary

Resigned
Braemhor, GardenstownAB45 3YJ
Born December 1954
Llp designated member
Appointed 21 Dec 2001
Resigned 03 Apr 2026

WEST, Rosemary

Resigned
9 Castlehill Drive, GardenstownAB45 3YG
Born March 1957
Llp designated member
Appointed 21 Dec 2001
Resigned 30 Jun 2016

MOULDS, Helen

Resigned
12 Hillview Road, AberdeenAB15 9HB
Born February 1955
Llp member
Appointed 21 Dec 2001
Resigned 31 Dec 2007

WEST, Alexander George

Resigned
Castlehill Drive, GardenstownAB45 3YG
Born February 1984
Llp member
Appointed 21 Dec 2001
Resigned 01 Sept 2014

WEST, Brian

Resigned
66 Allochy Road, InverallochyAB43 8JD
Born October 1947
Llp member
Appointed 21 Dec 2001
Resigned 01 Jan 2011

WEST, Emma Louise

Resigned
Castlehill Drive, GardenstownAB45 3YG
Born March 1991
Llp member
Appointed 01 Jan 2008
Resigned 01 Sept 2014

WEST, John George

Resigned
Braemhor, BanffAB45 3YJ
Born December 1989
Llp member
Appointed 01 Jan 2006
Resigned 01 Sept 2014

WEST, Lisa Rosemary

Resigned
GardenstownAB45 3EX
Born November 1981
Llp member
Appointed 21 Dec 2001
Resigned 01 Sept 2014

WEST, Matthew David

Resigned
Robbies Road, FraserburghAB43 7AF
Born July 1980
Llp member
Appointed 21 Dec 2001
Resigned 01 Sept 2014

WEST, Susan Louise Ritchie

Resigned
Braemhor, GardenstownAB45 3YJ
Born September 1977
Llp member
Appointed 21 Dec 2001
Resigned 01 Sept 2014

INVERFLOW LTD

Resigned
66 Allochy Road, FraserburghAB43 8YD
Corporate llp member
Appointed 01 Jan 2006
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

112

Termination Member Limited Liability Partnership With Name Termination Date
14 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2026
LLTM01LLTM01
Confirmation Statement With No Updates
3 December 2025
LLCS01LLCS01
Confirmation Statement With No Updates
12 December 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 February 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 February 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 February 2024
LLCH02LLCH02
Confirmation Statement With No Updates
1 December 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 November 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 November 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 August 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 November 2022
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
11 July 2022
LLMR04LLMR04
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
LLCS01LLCS01
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 November 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 November 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 November 2020
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 October 2020
LLMR04LLMR04
Confirmation Statement With No Updates
23 December 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 November 2019
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 October 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 October 2019
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 October 2019
LLAD01LLAD01
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 April 2019
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 March 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
26 March 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 March 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 March 2019
LLMR04LLMR04
Confirmation Statement With No Updates
21 December 2018
LLCS01LLCS01
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
LLCS01LLCS01
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 September 2017
LLTM01LLTM01
Confirmation Statement With Updates
21 December 2016
LLCS01LLCS01
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP02LLAP02
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 December 2014
LLAR01LLAR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 June 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
23 December 2013
LLAR01LLAR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 December 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2012
LLCH01LLCH01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2012
LLCH01LLCH01
Legacy
12 October 2011
LLMG01sLLMG01s
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
22 September 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
22 September 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
17 January 2011
LLAR01LLAR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 December 2009
LLAR01LLAR01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
27 January 2009
LLP288cLLP288c
Legacy
27 January 2009
LLP363LLP363
Legacy
27 January 2009
LLP288bLLP288b
Legacy
13 January 2009
LLP288bLLP288b
Legacy
13 January 2009
LLP288cLLP288c
Legacy
8 December 2008
LLP288aLLP288a
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Legacy
27 September 2004
363aAnnual Return
Legacy
27 September 2004
363aAnnual Return
Legacy
16 April 2004
410(Scot)410(Scot)
Legacy
15 March 2004
363aAnnual Return
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
8 August 2003
410(Scot)410(Scot)
Legacy
17 March 2003
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363aAnnual Return
Incorporation Company
21 December 2001
NEWINCIncorporation