- Company Overview for CASTLE INTERNATIONAL PROJECTS LIMITED (SC271790)
- Filing history for CASTLE INTERNATIONAL PROJECTS LIMITED (SC271790)
- People for CASTLE INTERNATIONAL PROJECTS LIMITED (SC271790)
- More for CASTLE INTERNATIONAL PROJECTS LIMITED (SC271790)
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) |
---|---|---|---|
04 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
25 Feb 2010 | AP03 | Appointment of William Miller Gorman as a secretary | |
25 Feb 2010 | AD01 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G12 0DX on 25 February 2010 | |
25 Feb 2010 | TM02 | Termination of appointment of Arthur Macvean as a secretary | |
29 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
29 Sep 2009 | 288c | Secretary's Change of Particulars / arthur macvean / 09/04/2009 / HouseName/Number was: , now: c/o kenneth; Street was: flat 1/1, now: 12 allan crescent; Area was: 38 northlands drive, now: dunfermline; Post Town was: glasgow, now: fife; Post Code was: G14 9BB, now: KY11 4HD | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
30 May 2008 | AA | Accounts made up to 31 August 2007 | |
13 Nov 2007 | 363a | Return made up to 09/08/07; full list of members | |
08 Nov 2007 | 288c | Secretary's particulars changed | |
05 Nov 2007 | AA | Accounts made up to 31 August 2006 | |
05 Nov 2007 | 363a | Return made up to 09/08/06; full list of members | |
18 Apr 2006 | AA | Accounts made up to 31 August 2005 | |
19 Jan 2006 | 287 | Registered office changed on 19/01/06 from: 12 allan crescent dunfermline fife KY11 4HD | |
19 Jan 2006 | 363s | Return made up to 09/08/05; full list of members | |
19 Jan 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Jan 2006 | 363(353) |
Location of register of members address changed
|
|
10 Nov 2005 | 287 | Registered office changed on 10/11/05 from: 19 marmion road lochore fife KY5 8EQ | |
09 Aug 2004 | NEWINC | Incorporation |