ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abercastle Property Holdings Limited

Abercastle Property Holdings Limited is an active company incorporated on 21 October 1994 with the registered office located in . Abercastle Property Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
SC153744
Private limited company
Scottish Company
Age
30 years
Incorporated 21 October 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 Oct 2024 (10 months ago)
Previous address was 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1951
Director • British • Lives in Scotland • Born in Dec 1951
Mr Alaster Patrick Cunningham
PSC • British • Lives in Scotland • Born in Dec 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Image Estates Limited
Alaster Patrick Cunningham, Margaret Cunningham, and 1 more are mutual people.
Active
Ewp Investments Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Abercastle NV Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
FSX Holdings Limited
Alaster Patrick Cunningham and Margaret Cunningham are mutual people.
Active
Halbeath Assets Limited
Alaster Patrick Cunningham is a mutual person.
Active
Abercastle Investments Limited
Alaster Patrick Cunningham is a mutual person.
Active
Applied Capital Limited
Alaster Patrick Cunningham is a mutual person.
Active
CSD Vehicles Limited
Alaster Patrick Cunningham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£753K
Decreased by £1.21M (-62%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£16.3M
Decreased by £1.65M (-9%)
Total Liabilities
-£6.11M
Decreased by £1.49M (-20%)
Net Assets
£10.19M
Decreased by £163K (-2%)
Debt Ratio (%)
38%
Decreased by 4.84% (-11%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 15 Oct 2024
Mfmac Secretaries Limited Details Changed
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Mr Alaster Patrick Cunningham (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Alaster Patrick Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Mrs Margaret Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover Abercastle Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Aug 2025
Secretary's details changed for Mfmac Secretaries Limited on 14 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 5 Nov 2024
Registered office address changed from 5th Floor C/O Morton Fraser Llp Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 Aug 2024
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 29 May 2024
Director's details changed for Mrs Margaret Cunningham on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Mr Alaster Patrick Cunningham on 29 May 2024
Submitted on 29 May 2024
Change of details for Mr Alaster Patrick Cunningham as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Confirmation statement made on 26 October 2023 with no updates
Submitted on 27 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year