Company NameCastle Lodges Ltd
Company StatusDissolved
Company Number01052131
CategoryPrivate Limited Company
Incorporation Date28 April 1972(52 years ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NamesTrossachs Hotel Limited and GBI Management Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elliot Wallace Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameMr Peter Angus Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameJames Gordon Dippie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address23 Windsor Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NX
Scotland
Director NameSelby Carter Whillis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 1999)
RoleChartered Accountant
Correspondence AddressThe Sacher 6 Manse Cr
Houston
Renfrewshire
PA6 7JN
Scotland
Secretary NameSelby Carter Whillis
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThe Sacher 6 Manse Cr
Houston
Renfrewshire
PA6 7JN
Scotland
Director NameAlistair Ramsay Campbell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1999)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressLands Of Bowfield
Howwood
Renfrewshire
PA9 1DB
Scotland
Director NameRobert Stanley Chalmers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 January 1998)
RoleChartered Accountant
Correspondence AddressLismore
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Secretary NameMr John William Brown
NationalityBritish
StatusResigned
Appointed01 October 1998(26 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Grampian Way
Bearsden
Glasgow
G61 4RW
Scotland

Location

Registered AddressThorpe House
61 Richardshaw Lane
Pudsey
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£144,812
Cash£8
Current Liabilities£600

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 200,000
(4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 200,000
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Termination of appointment of John Brown as a secretary (2 pages)
7 April 2010Termination of appointment of John Brown as a secretary (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008Return made up to 12/12/07; no change of members (7 pages)
10 January 2008Return made up to 12/12/07; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 12/12/05; full list of members (7 pages)
26 January 2006Return made up to 12/12/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 January 2003Return made up to 12/12/02; full list of members (7 pages)
8 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: 61 waterloo road liverpool L3 7BE (1 page)
10 December 2001Registered office changed on 10/12/01 from: 61 waterloo road liverpool L3 7BE (1 page)
5 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 January 2001Return made up to 12/12/00; full list of members (6 pages)
9 January 2001Return made up to 12/12/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
4 January 1999Return made up to 12/12/98; no change of members (8 pages)
4 January 1999Return made up to 12/12/98; no change of members (8 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
18 December 1997Return made up to 12/12/97; full list of members (12 pages)
18 December 1997Return made up to 12/12/97; full list of members (12 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
2 January 1997Return made up to 12/12/96; full list of members (9 pages)
2 January 1997Return made up to 12/12/96; full list of members (9 pages)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1996Ad 31/10/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1996Ad 31/10/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
3 December 1996Company name changed gbi management services LTD.\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed gbi management services LTD.\certificate issued on 04/12/96 (2 pages)
30 October 1996Full accounts made up to 31 January 1996 (1 page)
30 October 1996Full accounts made up to 31 January 1996 (1 page)
3 January 1996Return made up to 12/12/95; full list of members (9 pages)
3 January 1996Return made up to 12/12/95; full list of members (9 pages)
11 December 1995Full accounts made up to 31 January 1995 (1 page)
11 December 1995Full accounts made up to 31 January 1995 (1 page)
4 July 1985Accounts made up to 31 January 1985 (1 page)
4 July 1985Accounts made up to 31 January 1985 (1 page)
29 June 1983Accounts made up to 31 January 1980 (5 pages)
29 June 1983Accounts made up to 31 January 1980 (5 pages)