Advanced company searchLink opens in new window

CASTLE MACLELLAN FOODS LIMITED

Company number SC077607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 145,000
02 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 145,000
10 Jul 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 145,000
19 Apr 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
07 Mar 2013 CH03 Secretary's details changed for Lynn Hayes on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Paul Robert Lewney on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Erik Volden on 7 March 2013
30 May 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
15 Mar 2011 AA Full accounts made up to 31 December 2010
07 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
26 Feb 2010 AA Full accounts made up to 31 December 2009
21 Apr 2009 AA Full accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
10 Nov 2008 288a Director appointed paul robert lewney
10 Nov 2008 288b Appointment terminated director henry roberts
18 Jun 2008 AUD Auditor's resignation
24 Apr 2008 363a Return made up to 05/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
19 Feb 2008 AA Full accounts made up to 31 December 2007