- Company Overview for CASTLECALL LIMITED (SC329479)
- Filing history for CASTLECALL LIMITED (SC329479)
- People for CASTLECALL LIMITED (SC329479)
- Charges for CASTLECALL LIMITED (SC329479)
- More for CASTLECALL LIMITED (SC329479)
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) |
---|---|---|---|
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
25 Jun 2015 | TM01 | Termination of appointment of Steven Richard George as a director on 5 June 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
20 Sep 2012 | AP01 | Appointment of Mr Steven Richard George as a director | |
11 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
06 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
06 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Elizabeth Ferrari as a director | |
31 Dec 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
28 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Ian Alexander Suttie on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 | |
17 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
17 Jul 2009 | 288b | Appointment terminated secretary steven george | |
30 Apr 2009 | AA | Accounts for a small company made up to 30 April 2008 |