Advanced company searchLink opens in new window

CASTLE STREET TRUSTEES

Company number SC132979

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)
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
21 Jul 2017 PSC07 Cessation of Sean Cockburn as a person with significant control on 20 July 2016
30 Dec 2016 TM02 Termination of appointment of George Burns as a secretary on 30 November 2016
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
27 Jul 2016 TM01 Termination of appointment of Sean Cockburn as a director on 20 July 2016
17 Dec 2015 AP01 Appointment of Mr Sean Cockburn as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015
28 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11
10 Feb 2015 TM01 Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11
11 Oct 2013 TM01 Termination of appointment of Graham Scott as a director
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
18 Mar 2013 TM01 Termination of appointment of Dawn Robertson as a director
31 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
24 Apr 2012 AP03 Appointment of Mr George Burns as a secretary
24 Apr 2012 TM01 Termination of appointment of Roderick Wylie as a director
24 Apr 2012 TM02 Termination of appointment of Roderick Wylie as a secretary
01 Nov 2011 AP01 Appointment of Mr Peter Graham Shand as a director
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011
27 Jul 2011 CH01 Director's details changed for Graham William Richard Scott on 1 July 2011
27 Jul 2011 CH01 Director's details changed for Mr Hugh Patrick Younger on 1 July 2011
27 Jul 2011 CH01 Director's details changed for Mr Roderick James Wylie on 1 July 2011
27 Jul 2011 CH01 Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011
27 Jul 2011 CH01 Director's details changed for Mr Alexander Donald Burnett on 1 July 2011