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)
20 Jun 2007 225 Accounting reference date shortened from 31/07/07 to 05/04/07
13 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
13 Jun 2007 AA Total exemption small company accounts made up to 31 July 2005
14 Sep 2006 363s Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Director resigned
06 Sep 2006 287 Registered office changed on 06/09/06 from: c/o gordon ferguson & co LTD ca 33 laird street coatbridge lanarkshire ML5 3LW
21 Jun 2006 288b Secretary resigned
21 Jun 2006 288a New director appointed
21 Jun 2006 288a New secretary appointed
27 Feb 2006 AA Total exemption small company accounts made up to 31 July 2004
29 Sep 2005 363s Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
01 Dec 2004 AA Total exemption small company accounts made up to 31 July 2003
03 Sep 2004 363s Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 Jun 2004 288c Secretary's particulars changed
24 Mar 2004 287 Registered office changed on 24/03/04 from: gordon ferguson & co ca suite 25, coatbridge business centre, 204 main street coatbridge ML5 3RB
11 Oct 2003 AA Total exemption small company accounts made up to 31 July 2002
21 Aug 2003 363s Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Nov 2002 AA Total exemption small company accounts made up to 31 July 2001
06 Nov 2002 AA Total exemption small company accounts made up to 31 July 2000
06 Nov 2002 363s Return made up to 05/07/02; full list of members
06 Nov 2002 288b Secretary resigned
06 Nov 2002 288a New secretary appointed
31 Jan 2002 410(Scot) Partic of mort/charge *
11 Oct 2001 363s Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
24 Sep 2001 287 Registered office changed on 24/09/01 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN
24 Sep 2001 288a New secretary appointed