- Company Overview for CASTLEWELL CONTRACTORS LTD. (SC197828)
- Filing history for CASTLEWELL CONTRACTORS LTD. (SC197828)
- People for CASTLEWELL CONTRACTORS LTD. (SC197828)
- Charges for CASTLEWELL CONTRACTORS LTD. (SC197828)
- Insolvency for CASTLEWELL CONTRACTORS LTD. (SC197828)
- More for CASTLEWELL CONTRACTORS LTD. (SC197828)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
02 Sep 2022 | AD01 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2 September 2022 | |
01 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | CH01 | Director's details changed for Miss Maria Gillespie on 13 January 2021 | |
13 Jan 2021 | CH03 | Secretary's details changed for Maria Gillespie on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Peter Gunn as a person with significant control on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from 51 Gartloch Way Gartloch Village, Gartcosh Glasgow City of Glasgow G69 8FD to 91 Alexander Street Airdrie ML6 0BD on 13 January 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
13 Sep 2018 | CH03 | Secretary's details changed for Moira Gillespie on 1 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Miss Maria Gillespie as a director on 1 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Peter Gunn as a director on 1 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates |