Advanced company searchLink opens in new window

CASTLE CAPITAL LIMITED

Company number SC446788

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 1ORD@£1.00 Now:500 'a'shares@£0.002E/a 17/04/2013
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
  • CONNOT ‐
19 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
04 Apr 2013 NEWINC Incorporation