Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHANCASTLE INVESTMENTS LIMITED
Company Information for

SHANCASTLE INVESTMENTS LIMITED

37 HILL STREET NORTH LANE, EDINBURGH, EH2 3LQ,
Company Registration Number
SC034742
Private Limited Company
Active

Company Overview

About Shancastle Investments Ltd
SHANCASTLE INVESTMENTS LIMITED was founded on 1960-01-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shancastle Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHANCASTLE INVESTMENTS LIMITED
 
Legal Registered Office
37 HILL STREET NORTH LANE
EDINBURGH
EH2 3LQ
 
Filing Information
Company Number SC034742
Company ID Number SC034742
Date formed 1960-01-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 12:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANCASTLE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHANCASTLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY TURNER STENHOUSE
Company Secretary 2004-05-01
REBECCA ANNABEL HAIG CLEWORTH
Director 2004-05-01
ANGUS HUGH IRVINEROBERTSON
Director 2013-12-07
PENELOPE ROSAMOND HAIG IRVINE ROBERTSON
Director 1988-12-31
HUGH ROBERT CHARLES STENHOUSE
Director 2010-08-01
JONATHAN DAVID MURRAY STENHOUSE
Director 2010-08-01
RICHARD GUY THOMAS STENHOUSE
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROSAMOND CHRISTIAN LIVINGSTONE STEWART
Director 1988-12-31 2011-10-29
MICHAEL RODERICK LIVINGSTONE STENHOUSE
Director 1990-05-21 2007-11-30
BELL INGRAM LIMITED
Company Secretary 1995-09-01 2004-04-30
PAUL HUGH ALEXANDER STENHOUSE
Director 1988-12-31 1996-10-23
BELL INGRAM LIMITED
Company Secretary 1988-12-31 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY TURNER STENHOUSE CRISPIE LODGE LIMITED Company Secretary 1997-11-11 CURRENT 1997-11-11 Active
ALISON MARY TURNER STENHOUSE CRISPIE LIMITED Company Secretary 1996-02-28 CURRENT 1995-08-23 Active
RICHARD GUY THOMAS STENHOUSE THE LION'S PAW (BRIDGE OF WEIR) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
RICHARD GUY THOMAS STENHOUSE SEDBERGH SCHOOL DEVELOPMENTS LIMITED Director 2010-10-16 CURRENT 1996-04-11 Active
RICHARD GUY THOMAS STENHOUSE ANTON HOLDINGS LIMITED Director 2002-06-07 CURRENT 1994-08-04 Dissolved 2014-01-08
RICHARD GUY THOMAS STENHOUSE DREM HOLDINGS LIMITED Director 2002-06-07 CURRENT 1991-07-09 Dissolved 2014-01-08
RICHARD GUY THOMAS STENHOUSE CRISPIE LODGE LIMITED Director 1997-11-11 CURRENT 1997-11-11 Active
RICHARD GUY THOMAS STENHOUSE CRISPIE LIMITED Director 1996-02-28 CURRENT 1995-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-03-08DIRECTOR APPOINTED MR DAVID NICHOLAS WARD
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROSAMOND HAIG IRVINE ROBERTSON
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 60745
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM C/O Bell-Ingram Limited Durn Isla Road Perth
2016-05-26RES01ADOPT ARTICLES 26/05/16
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15RES01ADOPT ARTICLES 29/03/2016
2016-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 60745
2016-04-12SH0129/03/16 STATEMENT OF CAPITAL GBP 60745.00
2016-01-27AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 55745
2015-01-10AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 55745
2014-01-14AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNABEL HAIG STENHOUSE / 21/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY THOMAS STENHOUSE / 21/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ROSAMOND HAIG IRVINE ROBERTSON / 21/12/2013
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY TURNER STENHOUSE on 2013-12-21
2014-01-14AP01DIRECTOR APPOINTED MR ANGUS HUGH IRVINEROBERTSON
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26RES01ADOPT ARTICLES 26/11/13
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-17AR0121/12/12 FULL LIST
2012-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-22AR0121/12/11 FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND STEWART
2011-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-10AR0121/12/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MR JONATHAN DAVID MURRAY STENHOUSE
2010-09-10AP01DIRECTOR APPOINTED MR HUGH ROBERT CHARLES STENHOUSE
2010-01-14AR0121/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMOND CHRISTIAN LIVINGSTONE STEWART / 20/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNABEL HAIG STENHOUSE / 20/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ROSAMOND HAIG IRVINE ROBERTSON / 20/12/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288cSECRETARY'S PARTICULARS CHANGED
2002-04-05122£ IC 106745/56745 31/03/02 £ SR 50000@1=50000
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-09-11419a(Scot)DEC MORT/CHARGE *****
2000-09-06419a(Scot)DEC MORT/CHARGE *****
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-07122£ IC 156745/106745 10/11/99 £ SR 50000@1=50000
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-09419a(Scot)DEC MORT/CHARGE *****
1999-10-01419a(Scot)DEC MORT/CHARGE *****
1999-01-14363sRETURN MADE UP TO 21/12/98; CHANGE OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SHANCASTLE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHANCASTLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-01-10 Satisfied RICHARD GUY THOMAS STENHOUSE AND OTHERS AS TRUSTEES OF THE HUGH STENHOUSE FOUNDATION
STANDARD SECURITY 1990-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHANCASTLE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHANCASTLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANCASTLE INVESTMENTS LIMITED
Trademarks
We have not found any records of SHANCASTLE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANCASTLE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SHANCASTLE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHANCASTLE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANCASTLE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHANCASTLE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.