Advanced company searchLink opens in new window

CASTELLANO LIMITED

Company number SC266280

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)
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