- Company Overview for CASTLE CAPITAL LIMITED (SC446788)
- Filing history for CASTLE CAPITAL LIMITED (SC446788)
- People for CASTLE CAPITAL LIMITED (SC446788)
- More for CASTLE CAPITAL LIMITED (SC446788)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Mark David Shaw on 18 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
24 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 April 2013
|
|
22 Oct 2013 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
21 Oct 2013 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 21 October 2013 | |
21 Oct 2013 | SH02 | Sub-division of shares on 17 April 2013 | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director | |
10 May 2013 | TM01 | Termination of appointment of Roger Connon as a director | |
09 May 2013 | AP01 | Appointment of Benjamin John Paget Thomson as a director | |
09 May 2013 | AP01 | Appointment of Mr Mark David Shaw as a director | |
09 May 2013 | AP01 | Appointment of Marcus Stuart Rennie as a director | |
19 Apr 2013 | CERTNM |
Company name changed pacific shelf 1732 LIMITED\certificate issued on 19/04/13
|
|
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | NEWINC | Incorporation |