Advanced company searchLink opens in new window

CASTLEWELL CONTRACTORS LTD.

Company number SC197828

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
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