Advanced company searchLink opens in new window

CASTLE MASONRY PRODUCTS LIMITED

Company number SC225802

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)
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • 363(288) ‐ Director's particulars changed
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
  • RES04 ‐ Resolution of increasing authorised share capital
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