Advanced company searchLink opens in new window

CASTLE TERRACE RESTAURANT LIMITED

Company number SC375000

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)
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 CH01 Director's details changed
16 Jul 2015 CH01 Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015
27 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
24 Mar 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
24 Mar 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
21 Nov 2013 MEM/ARTS Memorandum and Articles of Association
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 AP01 Appointment of Patricia Madeline Kitchin as a director
20 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
25 Apr 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2011
18 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100.00
29 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 May 2010 TM01 Termination of appointment of Alistair Lang as a director
14 May 2010 AP01 Appointment of Mr Dominic Scott Jack as a director
14 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1