ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Park Homes (Gifford) Limited

Castle Park Homes (Gifford) Limited is an active company incorporated on 13 October 2014 with the registered office located in Haddington, East Lothian. Castle Park Homes (Gifford) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC488806
Private limited company
Scottish Company
Age
11 years
Incorporated 13 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (2 months ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
The Octagon
Station Road
Gifford
East Lothian
EH41 4QL
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Nov 1972
Director • None • British • Lives in Scotland • Born in Sep 1965
Director • None • British • Lives in UK • Born in Jan 1943
Castle Park Golf And Leisure LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castle Park Farm And Smallholdings Ltd
Ian Davies Blundell, James Craig McLachlan, and 1 more are mutual people.
Active
Castle Park Golf And Leisure LLP
Ian Davies Blundell, James Craig McLachlan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
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
£728.84K
Same as previous period
Total Liabilities
-£729.73K
Same as previous period
Net Assets
-£890
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Morton Fraser Secretaries Limited Resigned
2 Months Ago on 1 Nov 2025
Andrew Nigel Hamilton Resigned
2 Months Ago on 1 Nov 2025
Confirmation Submitted
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
3 Months Ago on 7 Oct 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Mr James Craig Mclachlan Details Changed
1 Year 6 Months Ago on 1 Jul 2024
Ms Pamela Macleod Wilson Details Changed
1 Year 6 Months Ago on 1 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 8 Oct 2023
Get Credit Report
Discover Castle Park Homes (Gifford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 1 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Andrew Nigel Hamilton as a director on 1 November 2025
Submitted on 1 Dec 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 7 Oct 2025
Confirmation statement made on 13 October 2024 with updates
Submitted on 9 Dec 2024
Director's details changed for Ms Pamela Macleod Wilson on 1 July 2024
Submitted on 25 Oct 2024
Director's details changed for Mr James Craig Mclachlan on 1 July 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 15 Oct 2024
Confirmation statement made on 13 October 2023 with updates
Submitted on 22 Oct 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 8 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year