ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Street Nominees Limited

Castle Street Nominees Limited is a liquidation company incorporated on 5 June 1972 with the registered office located in Edinburgh, City of Edinburgh. Castle Street Nominees Limited was registered 53 years ago.
Status
Liquidation
Company No
SC050721
Private limited by guarantee without share capital
Scottish Company
Age
53 years
Incorporated 5 June 1972
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 105 days
Dated 25 June 2024 (1 year 3 months ago)
Next confirmation dated 25 June 2025
Was due on 9 July 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 114 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 September 2024
Was due on 30 June 2025 (3 months ago)
Address
C/O Rathbones Group Plc
10 George Street
Edinburgh
EH2 2PF
Address changed on 10 Jul 2025 (3 months ago)
Previous address was C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF
Telephone
01582729242
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Investment Manager • British • Lives in UK • Born in Nov 1967
Director • Accountant • British • Lives in England • Born in Aug 1972
Director • Writer To The Signet • British • Lives in UK • Born in Apr 1957
Director • British • Lives in England • Born in Oct 1965
Director • Accountant • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rathbones Group Plc
Iain William Hooley and Robert Paul Stockton are mutual people.
Active
Ferlim Nominees Limited
Robert Paul Stockton and Iain William Hooley are mutual people.
Active
Rathbones Investment Management Limited
Iain William Hooley and Robert Paul Stockton are mutual people.
Active
Spring Nominees Limited
Robert Paul Stockton and Iain William Hooley are mutual people.
Active
Rensburg Client Nominees Limited
Robert Paul Stockton and Iain William Hooley are mutual people.
Active
Investec Wealth & Investment Limited
Robert Paul Stockton and Iain William Hooley are mutual people.
Active
Anston Trustees Limited
Robert Paul Stockton and Iain William Hooley are mutual people.
Active
Saunderson House Limited
Robert Paul Stockton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
3 Months Ago on 10 Jul 2025
Registered Address Changed
3 Months Ago on 3 Jul 2025
Mr Christopher David Peto Appointed
4 Months Ago on 16 Jun 2025
Mr Iain William Hooley Appointed
4 Months Ago on 16 Jun 2025
Robert Paul Stockton Resigned
4 Months Ago on 16 Jun 2025
Simon Thomas Lloyd Resigned
4 Months Ago on 16 Jun 2025
William Ruthven Gemmell Resigned
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jul 2024
Accounting Period Extended
1 Year 7 Months Ago on 25 Mar 2024
Get Credit Report
Discover Castle Street Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 10 Jul 2025
Registered office address changed from C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF to C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF on 10 July 2025
Submitted on 10 Jul 2025
Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF on 3 July 2025
Submitted on 3 Jul 2025
Appointment of Mr Iain William Hooley as a director on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Christopher David Peto as a director on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Simon Thomas Lloyd as a director on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Robert Paul Stockton as a director on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of William Ruthven Gemmell as a director on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 8 Jul 2024
Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on 5 July 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year