- Company Overview for CASTLEVIEW ACCOUNTANCY (SCOTLAND) LTD (SC442712)
- Filing history for CASTLEVIEW ACCOUNTANCY (SCOTLAND) LTD (SC442712)
- People for CASTLEVIEW ACCOUNTANCY (SCOTLAND) LTD (SC442712)
- More for CASTLEVIEW ACCOUNTANCY (SCOTLAND) LTD (SC442712)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Lynn Murray as a director on 25 August 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Treetops Buchanan Castle Estate Glasgow G63 0HX to 10 Balglass Drive Balfron Glasgow G63 0UA on 23 December 2015 | |
03 Apr 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 August 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
03 Dec 2014 | AP01 | Appointment of Mr Thomas Murray as a director on 18 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Andrew Graham Davidson Murray as a director on 18 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Feb 2013 | NEWINC | Incorporation |