- Company Overview for CASTLELAW (NO.132) LIMITED (SC150577)
- Filing history for CASTLELAW (NO.132) LIMITED (SC150577)
- People for CASTLELAW (NO.132) LIMITED (SC150577)
- Charges for CASTLELAW (NO.132) LIMITED (SC150577)
- Insolvency for CASTLELAW (NO.132) LIMITED (SC150577)
- More for CASTLELAW (NO.132) LIMITED (SC150577)
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) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 4 April 2024 | |
24 May 2018 | AD01 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 | |
03 Feb 2016 | AD01 | Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 3 February 2016 | |
27 Jun 2014 | AD01 | Registered office address changed from Telfer House Garrion Bridge Larkhall ML9 2UB on 27 June 2014 | |
27 Jun 2014 | CO4.2(Scot) | Court order notice of winding up | |
27 Jun 2014 | 4.2(Scot) | Notice of winding up order | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2011 | OC | Judicial factor | |
10 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2006 | 288a | New secretary appointed | |
20 Mar 2006 | 288a | New director appointed | |
20 Mar 2006 | 288b | Director resigned | |
20 Mar 2006 | 288b | Secretary resigned;director resigned | |
27 Jun 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
01 Jun 2005 | 363s | Return made up to 29/04/05; full list of members | |
11 Apr 2005 | 288a | New secretary appointed;new director appointed | |
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | 287 | Registered office changed on 11/04/05 from: 146 west regent street glasgow G2 2RZ | |
02 Apr 2005 | 288b | Director resigned | |
02 Apr 2005 | 288b | Director resigned | |
02 Apr 2005 | 288b | Secretary resigned |