Advanced company searchLink opens in new window

EASTCASTLE LIMITED

Company number SC242813

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)
29 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Janet Millar on 28 January 2010
29 Jan 2010 CH01 Director's details changed for Kenneth Millar on 28 January 2010
10 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Feb 2009 363a Return made up to 23/01/09; full list of members
26 Jun 2008 AA Accounts for a dormant company made up to 31 January 2008
20 Feb 2008 363a Return made up to 23/01/08; full list of members
08 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
04 Apr 2007 363s Return made up to 23/01/07; full list of members
25 Sep 2006 AA Accounts for a dormant company made up to 31 January 2006
20 Apr 2006 363s Return made up to 23/01/06; full list of members
24 Oct 2005 AA Accounts for a dormant company made up to 31 January 2005
10 Feb 2005 363s Return made up to 23/01/05; full list of members
26 Feb 2004 AA Accounts for a dormant company made up to 31 January 2004
19 Feb 2004 363s Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
17 Dec 2003 288b Director resigned
03 Nov 2003 288a New secretary appointed;new director appointed
03 Nov 2003 288b Director resigned
03 Nov 2003 288b Secretary resigned
03 Nov 2003 288a New director appointed
03 Nov 2003 287 Registered office changed on 03/11/03 from: 39 stewart avenue currie midlothian EH14 5SF
21 Jul 2003 288b Director resigned
07 Feb 2003 288a New secretary appointed;new director appointed
07 Feb 2003 288a New director appointed
07 Feb 2003 288a New director appointed