ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle No 30 Ltd

Castle No 30 Ltd is an active company incorporated on 14 January 2021 with the registered office located in Edinburgh, City of Edinburgh. Castle No 30 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC685940
Private limited company
Scottish Company
Age
5 years
Incorporated 14 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2026 (9 days ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
28 Rutland Square
Edinburgh
EH1 2BW
United Kingdom
Address changed on 15 Jan 2026 (7 days ago)
Previous address was 14 Rutland Square Edinburgh Lothians EH1 2BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Chinese • Lives in Hong Kong • Born in Jan 1956
Director • British • Lives in Hong Kong • Born in Sep 1967
Director • British • Lives in Scotland • Born in Mar 1974
Director • British • Lives in UK • Born in Dec 1968
Mrs Kwan Hing IP
PSC • Chinese • Lives in China • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cannonmills No5 Limited
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Canongate Ltd
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Morningside Drive No64 Ltd
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Aberdeen Properties Limited
Grant Macdonald Rawlinson is a mutual person.
Active
The Northumberland Street Mews Company Ltd
Grant Macdonald Rawlinson is a mutual person.
Active
Torran Ltd
Grant Macdonald Rawlinson is a mutual person.
Active
The North Berwick Trust Ltd
David Murray Petrie is a mutual person.
Active
New Town 29 Ltd
Grant Macdonald Rawlinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£28.88K
Decreased by £282.77K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.06M
Decreased by £366.77K (-11%)
Total Liabilities
-£3.5M
Decreased by £328.95K (-9%)
Net Assets
-£445.63K
Decreased by £37.81K (+9%)
Debt Ratio (%)
115%
Increased by 2.67% (+2%)
Latest Activity
Confirmation Submitted
7 Days Ago on 15 Jan 2026
Registered Address Changed
7 Days Ago on 15 Jan 2026
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Accounting Period Shortened
9 Months Ago on 4 Apr 2025
Mr David Murray Petrie Details Changed
10 Months Ago on 5 Mar 2025
Mr Grant Macdonald Rawlinson Details Changed
10 Months Ago on 5 Mar 2025
Kwan Hing Ip Details Changed
10 Months Ago on 5 Mar 2025
Nigel Laurence Farmer Details Changed
10 Months Ago on 5 Mar 2025
Confirmation Submitted
11 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover Castle No 30 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with no updates
Submitted on 15 Jan 2026
Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD United Kingdom to 28 Rutland Square Edinburgh EH1 2BW on 15 January 2026
Submitted on 15 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 4 Apr 2025
Director's details changed for Nigel Laurence Farmer on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Kwan Hing Ip on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Grant Macdonald Rawlinson on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr David Murray Petrie on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year