Advanced company searchLink opens in new window

CARESTON (SMA) LIMITED

Company number SC376312

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)
18 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
22 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
27 Apr 2016 AD03 Register(s) moved to registered inspection location 5 Atholl Crescent Edinburgh EH3 8EJ
27 Apr 2016 AD02 Register inspection address has been changed to 5 Atholl Crescent Edinburgh EH3 8EJ
27 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
12 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
01 May 2015 AA Total exemption small company accounts made up to 1 August 2014
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
05 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AP01 Appointment of Sophie Margaret Adamson as a director
30 Apr 2013 AP01 Appointment of Mr James Shaw Campbell Adamson as a director
30 Apr 2013 CERTNM Company name changed castlelaw (no.764) LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
30 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
18 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Dec 2012 TM02 Termination of appointment of Thorntons Law Llp as a secretary
13 Aug 2012 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 13 August 2012
25 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Dec 2011 AP01 Appointment of John Michael Greene Blair as a director
09 Dec 2011 TM01 Termination of appointment of Iain Hutcheson as a director
11 Jul 2011 DS02 Withdraw the company strike off application