- Company Overview for CASTLEBRIDGE PLANT LIMITED (SC214849)
- Filing history for CASTLEBRIDGE PLANT LIMITED (SC214849)
- People for CASTLEBRIDGE PLANT LIMITED (SC214849)
- Charges for CASTLEBRIDGE PLANT LIMITED (SC214849)
- Insolvency for CASTLEBRIDGE PLANT LIMITED (SC214849)
- More for CASTLEBRIDGE PLANT LIMITED (SC214849)
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) |
---|---|---|---|
27 Sep 2012 | AP01 | Appointment of Mr. Peter Chester as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Andrew Foster as a director | |
30 Aug 2012 | CH01 | Director's details changed | |
24 Aug 2012 | TM01 | Termination of appointment of Andrew Foster as a director | |
24 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Donald Nicolson as a director | |
28 Sep 2011 | AA | Full accounts made up to 26 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
17 Dec 2010 | AP01 | Appointment of Mr Roderick William Mathers as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Nicholas Guest as a director | |
05 Oct 2010 | AA | Full accounts made up to 27 March 2010 | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
06 Apr 2010 | 466(Scot) | Alterations to floating charge 5 | |
31 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
31 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
31 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
31 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
22 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
30 Dec 2009 | AA | Full accounts made up to 28 March 2009 | |
07 Dec 2009 | AP01 | Appointment of Mr Donald Oag Nicolson as a director | |
25 Nov 2009 | CH01 | Director's details changed for Mr Andrew Howard Foster on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Leigh Guest on 25 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Mr Peter Joseph Ferguson on 25 November 2009 | |
19 Jan 2009 | 363a | Return made up to 17/01/09; full list of members |