- Company Overview for CASTLE MASONRY PRODUCTS LIMITED (SC225802)
- Filing history for CASTLE MASONRY PRODUCTS LIMITED (SC225802)
- People for CASTLE MASONRY PRODUCTS LIMITED (SC225802)
- Charges for CASTLE MASONRY PRODUCTS LIMITED (SC225802)
- More for CASTLE MASONRY PRODUCTS LIMITED (SC225802)
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) |
---|---|---|---|
14 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jun 2007 | AA | Accounts for a small company made up to 31 August 2006 | |
19 Dec 2006 | 363a | Return made up to 28/11/06; full list of members | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: sector 4H uphall depot loaninghill broxburn edinburgh EH52 5NT | |
30 Mar 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
13 Dec 2005 | 363s |
Return made up to 28/11/05; full list of members
|
|
11 Mar 2005 | AA | Accounts for a small company made up to 31 August 2004 | |
23 Nov 2004 | 363s |
Return made up to 28/11/04; full list of members
|
|
10 Mar 2004 | AA | Accounts for a small company made up to 31 August 2003 | |
23 Dec 2003 | 363s |
Return made up to 28/11/03; full list of members
|
|
30 Aug 2003 | AA | Accounts for a dormant company made up to 31 August 2002 | |
20 Aug 2003 | 225 | Accounting reference date shortened from 30/11/02 to 31/08/02 | |
06 Dec 2002 | 363s | Return made up to 28/11/02; full list of members | |
08 Nov 2002 | 288a | New director appointed | |
23 Sep 2002 | 410(Scot) | Partic of mort/charge * | |
23 Sep 2002 | 287 | Registered office changed on 23/09/02 from: 90 st vincent street glasgow G2 5UB | |
02 Sep 2002 | 88(2)R | Ad 26/08/02--------- £ si 60000@1=60000 £ ic 40000/100000 | |
02 Sep 2002 | 88(2)R | Ad 26/08/02--------- £ si 39998@1=39998 £ ic 2/40000 | |
08 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2002 | 123 | £ nc 100/100000 29/07/02 | |
08 Aug 2002 | 288a | New director appointed | |
08 Aug 2002 | 288a | New secretary appointed;new director appointed | |
07 Aug 2002 | CERTNM | Company name changed covegate LIMITED\certificate issued on 07/08/02 | |
06 Dec 2001 | 288b | Secretary resigned |