logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Cunningham, Alaster Patrick
    Born in December 1951
    Individual (27 offsprings)
    Officer
    icon of calendar 1994-10-21 ~ now
    OF - Director → CIF 0
    Mr Alaster Patrick Cunningham
    Born in December 1951
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Cunningham, Margaret
    Born in March 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ now
    OF - Director → CIF 0
  • 3
    MORTON FRASER SECRETARIES LIMITED - 2024-05-08
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 270 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Stevenson, Alexander Gavin Mark
    Director born in November 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 1994-10-21 ~ 2004-03-31
    OF - Director → CIF 0
    Stevenson, Alexander Gavin Mark
    Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-11 ~ 2004-03-31
    OF - Secretary → CIF 0
  • 2
    Carter, Sandra Jean
    Property Developer born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2016-06-13
    OF - Director → CIF 0
  • 3
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (94 parents, 885 offsprings)
    Officer
    2004-09-15 ~ 2020-09-29
    PE - Secretary → CIF 0
  • 4
    icon of address55 High Street, Hawick
    Corporate
    Officer
    1994-10-21 ~ 2002-02-11
    PE - Secretary → CIF 0
parent relation
Company in focus

ABERCASTLE PROPERTY HOLDINGS LIMITED

Previous names
APPLIED CAPITAL PROPERTY HOLDINGS LIMITED - 2021-05-17
GALALAW DEVELOPMENT COMPANY LIMITED - 2006-11-17
IMAGE ESTATES HOLDINGS LIMITED - 2014-03-13
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
15,034 GBP2024-08-31
12,254 GBP2023-08-31
Fixed Assets - Investments
3,309,476 GBP2024-08-31
3,309,476 GBP2023-08-31
Fixed Assets
3,324,510 GBP2024-08-31
3,321,730 GBP2023-08-31
Debtors
12,221,355 GBP2024-08-31
12,666,321 GBP2023-08-31
Cash at bank and in hand
752,657 GBP2024-08-31
1,961,704 GBP2023-08-31
Current Assets
12,974,012 GBP2024-08-31
14,628,025 GBP2023-08-31
Net Current Assets/Liabilities
6,859,672 GBP2024-08-31
7,026,092 GBP2023-08-31
Total Assets Less Current Liabilities
10,184,182 GBP2024-08-31
10,347,822 GBP2023-08-31
Equity
Called up share capital
3,319,375 GBP2024-08-31
3,319,375 GBP2023-08-31
Retained earnings (accumulated losses)
6,864,807 GBP2024-08-31
7,028,447 GBP2023-08-31
Equity
10,184,182 GBP2024-08-31
10,347,822 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Other
19,668 GBP2024-08-31
31,049 GBP2023-08-31
Property, Plant & Equipment - Other Disposals
Other
-14,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,634 GBP2024-08-31
18,795 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
581 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-14,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Other
15,034 GBP2024-08-31
12,254 GBP2023-08-31
Amounts Owed By Related Parties
2,926,778 GBP2024-08-31
Current
3,101,778 GBP2023-08-31
Other Debtors
Amounts falling due within one year
9,294,577 GBP2024-08-31
9,564,543 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
12,221,355 GBP2024-08-31
Current, Amounts falling due within one year
12,666,321 GBP2023-08-31
Trade Creditors/Trade Payables
Current
2,525 GBP2024-08-31
264 GBP2023-08-31
Amounts owed to group undertakings
Current
5,658,007 GBP2024-08-31
7,058,980 GBP2023-08-31
Other Taxation & Social Security Payable
Current
6,608 GBP2024-08-31
0 GBP2023-08-31
Other Creditors
Current
421,902 GBP2024-08-31
541,689 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
25,298 GBP2024-08-31
1,000 GBP2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
12022-09-01 ~ 2023-08-31

Related profiles found in government register
  • ABERCASTLE PROPERTY HOLDINGS LIMITED
    Info
    APPLIED CAPITAL PROPERTY HOLDINGS LIMITED - 2021-05-17
    GALALAW DEVELOPMENT COMPANY LIMITED - 2021-05-17
    IMAGE ESTATES HOLDINGS LIMITED - 2021-05-17
    Registered number SC153744
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh EH3 8RY
    PRIVATE LIMITED COMPANY incorporated on 1994-10-21 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • ABERCASTLE PROPERTY HOLDINGS LIMITED
    S
    Registered number Sc153744
    icon of addressC/o Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
    Scottish Company in Scotland
    CIF 1
  • APPLIED CAPITAL PROPERTY HOLDINGS LIMITED
    S
    Registered number Sc153744
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
    Corporate in Companies House, Scotland
    CIF 2
    Limited By Shares in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CARDEN INVESTMENTS LIMITED - 2003-05-29
    GRAMPIAN TOOLS LIMITED - 1986-08-20
    INTERNATIONAL TWIST DRILL (HOLDINGS) LIMITED - 1995-12-07
    RANDOTTE (NO.60) LIMITED - 1985-12-20
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,210,741 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    LOTHIAN SHELF (238) LIMITED - 2004-12-15
    icon of address21 Abercromby Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,056 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    425,471 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.