(PSC05) Change to a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th December 2023.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 7th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Careston Castle Brechin Tayside DD9 6RT to The Manse Careston Brechin DD9 6SA on Tuesday 15th November 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tuesday 24th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 7th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 18th January 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 18th January 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5 Atholl Crescent Edinburgh EH3 8EJ
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 1st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th April 2014 to Thursday 31st July 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 7th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed castlelaw (no.763) LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th April 2013
filed on: 30th, April 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th August 2012 from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th April 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, June 2011
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2011
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 7th April 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2010
| incorporation
|
Free Download
(22 pages)
|