- Company Overview for CASTELLANO LIMITED (SC266280)
- Filing history for CASTELLANO LIMITED (SC266280)
- People for CASTELLANO LIMITED (SC266280)
- Charges for CASTELLANO LIMITED (SC266280)
- More for CASTELLANO LIMITED (SC266280)
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) |
---|---|---|---|
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Nov 2019 | PSC01 | Notification of Hossein Iranipour as a person with significant control on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Zafer Hashim as a person with significant control on 11 November 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from , 58 Sinclair Street, Helensburgh, Argyll and Bute, G84 8TP, Scotland to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from , 8 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 28 August 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from , 58 Sinclair Street, Helensburgh, G84 8TP to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 16 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from , 8 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 15 July 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from , 58 Heather Avenue, Glasgow, East Dumbartonshire, G61 3JG to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from , 8 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland to 58 Sinclair Street (The Sun) Helensburgh G84 8TP on 17 June 2019 | |
31 May 2019 | TM01 | Termination of appointment of Hossain Iranipour as a director on 1 July 2017 | |
31 May 2019 | AP01 | Appointment of Mr Hossain Iranipour as a director on 6 June 2017 | |
31 May 2019 | PSC07 | Cessation of Hossain Iranipour as a person with significant control on 1 July 2017 | |
31 May 2019 | PSC01 | Notification of Hossain Iranipour as a person with significant control on 8 June 2017 | |
30 May 2019 | AD01 | Registered office address changed from , Javid House 115 Bath Street, Glasgow, G2 2SZ to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 30 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from , 8 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 29 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Hossain Iranipour as a director on 1 July 2017 | |
20 May 2019 | PSC07 | Cessation of Hossain Iranipour as a person with significant control on 1 July 2017 | |
20 May 2019 | AD01 | Registered office address changed from , Javid House 115 Bath Street, Glasgow, G2 2SZ, Scotland to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 20 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from , 8 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 16 May 2019 | |
16 May 2019 | PSC01 | Notification of Hossain Iranipour as a person with significant control on 8 June 2017 | |
16 May 2019 | AP01 | Appointment of Mr Hossain Iranipour as a director on 6 June 2017 | |
09 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 |