Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED
Company Information for

CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED

CMS CAMERON MCKENNA, 1 WEST REGENT STREET, GLASGOW, G2 1AP,
Company Registration Number
SC225203
Private Limited Company
Active

Company Overview

About Castle Street (dumbarton) Developments Ltd
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED was founded on 2001-11-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Castle Street (dumbarton) Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED
 
Legal Registered Office
CMS CAMERON MCKENNA
1 WEST REGENT STREET
GLASGOW
G2 1AP
Other companies in G2
 
Previous Names
VICO CAMPERDOWN LIMITED09/02/2021
VICO NOMINEES BLOCK B LIMITED02/08/2006
Filing Information
Company Number SC225203
Company ID Number SC225203
Date formed 2001-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245965862  
Last Datalog update: 2025-03-05 10:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE STREET (DUMBARTON) DEVELOPMENTS 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 CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CARVILL
Director 2002-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOSEPH CARVILL
Director 2002-01-08 2016-02-04
THOMAS CARVILL
Director 2001-12-18 2014-11-24
THOMAS CARVILL
Company Secretary 2001-12-18 2013-06-01
COLIN MICHAEL TAYLOR
Director 2001-12-18 2012-11-01
JEAN-MICHEL BOUCHE
Director 2002-01-08 2002-08-28
IAN MICHAEL HOLLOCKS
Company Secretary 2001-11-26 2001-12-18
NICHOLAS BRIAN TRESEDER ALFORD
Director 2001-11-26 2001-12-18
ANDREW NICHOLAS HEWSON
Director 2001-11-26 2001-12-18
PAUL LAURENCE HUBERMAN
Director 2001-11-26 2001-12-18
TIMOTHY PAUL WALTON
Director 2001-11-26 2001-12-18
CHRISTOPHER MARK STEPHEN EVANS
Director 2001-11-26 2001-12-15
MESSRS THORNTONS WS
Nominated Secretary 2001-11-12 2001-11-26
IAIN HENDERSON HUTCHESON
Nominated Director 2001-11-12 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CARVILL BAULE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL ROSTREVOR ONE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL MERINDOL LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MICHAEL FRANCIS CARVILL KENMARE RESOURCES PUBLIC LIMITED COMPANY Director 2014-01-24 CURRENT 2013-12-01 Active
MICHAEL FRANCIS CARVILL VICO PROJECTS LIMITED Director 2002-08-28 CURRENT 1986-10-15 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENT PROPERTIES LIMITED Director 2002-01-08 CURRENT 2001-10-09 Dissolved 2017-04-11
MICHAEL FRANCIS CARVILL VICO LAND & ESTATES LIMITED Director 1998-05-21 CURRENT 1911-10-02 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1992-01-10 CURRENT 1990-01-10 Dissolved 2018-06-08
MICHAEL FRANCIS CARVILL VICO KENT LIMITED Director 1991-02-07 CURRENT 1988-08-01 Liquidation
MICHAEL FRANCIS CARVILL VICO PROPERTIES EAST ANGLIA LIMITED Director 1990-12-29 CURRENT 1988-08-08 Dissolved 2017-01-17
MICHAEL FRANCIS CARVILL VICO SECURITIES LIMITED Director 1989-01-30 CURRENT 1986-04-10 Dissolved 2018-06-08
MICHAEL FRANCIS CARVILL VICO ESTATE & DEVELOPMENT CO. LIMITED Director 1989-01-12 CURRENT 1972-05-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO ESTATES LIMITED Director 1989-01-12 CURRENT 1978-10-12 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
MICHAEL FRANCIS CARVILL VICO DEVELOPMENTS (SCOTLAND) LIMITED Director 1988-04-14 CURRENT 1986-01-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENTS (NI) LIMITED Director 1983-01-10 CURRENT 1983-01-10 Dissolved 2017-01-03

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
2024-11-13CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2023-02-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-04-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-02-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09RES15CHANGE OF COMPANY NAME 09/02/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH CARVILL
2015-12-07AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARVILL
2014-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/14 FROM 2Nd Floor 150 West George St Glasgow G2 2HG
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-17AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS CARVILL
2012-12-08AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2012-11-21AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-01AR0112/11/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-31AR0112/11/10 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 8TH FLOOR 80 ST VINCENT ST GLASGOW LANARKSHIRE G2 5UB
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AR0112/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CARVILL / 01/10/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-01363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-02CERTNMCOMPANY NAME CHANGED VICO NOMINEES BLOCK B LIMITED CERTIFICATE ISSUED ON 02/08/06
2006-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-21363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 238 WEST GEORGE STREET GLASGOW G2 4QY
2004-12-08363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-19363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-08363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2002-06-05419a(Scot)DEC MORT/CHARGE *****
2002-06-05419a(Scot)DEC MORT/CHARGE *****
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-08225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2002-01-15288bDIRECTOR RESIGNED
2002-01-15CERTNMCOMPANY NAME CHANGED GRANTCHESTER NOMINEES (PAISLEY B LOCK B) LIMITED CERTIFICATE ISSUED ON 15/01/02
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288bSECRETARY RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU
2002-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288bSECRETARY RESIGNED
2001-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLE STREET (DUMBARTON) DEVELOPMENTS 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 CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2001-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2001-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE STREET (DUMBARTON) DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE STREET (DUMBARTON) DEVELOPMENTS 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 CASTLE STREET (DUMBARTON) DEVELOPMENTS 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 CASTLE STREET (DUMBARTON) DEVELOPMENTS 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.