- Company Overview for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
- Filing history for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
- People for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
- Charges for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
- Insolvency for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
- More for CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED (SC397146)
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) |
---|---|---|---|
13 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AA | Full accounts made up to 31 December 2013 | |
07 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
16 Mar 2015 | AA01 | Current accounting period shortened from 31 October 2014 to 31 December 2013 | |
30 Sep 2014 | AA | Full accounts made up to 31 October 2013 | |
20 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
04 Jun 2012 | TM02 | Termination of appointment of Hbjgw Secretarial Limited as a secretary | |
15 May 2012 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 May 2012 | |
16 Dec 2011 | AP01 | Appointment of George Alexander Strathie as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Deborah Almond as a director | |
07 Dec 2011 | AP01 | Appointment of Andrew Muir Munro as a director | |
07 Dec 2011 | AP01 | Appointment of Patrick Joseph Mctaggart as a director | |
25 Nov 2011 | CERTNM |
Company name changed ensco 364 LIMITED\certificate issued on 25/11/11
|
|
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | NEWINC | Incorporation |