- Company Overview for CASTLE GOLF RANGE LTD (SC455745)
- Filing history for CASTLE GOLF RANGE LTD (SC455745)
- People for CASTLE GOLF RANGE LTD (SC455745)
- More for CASTLE GOLF RANGE LTD (SC455745)
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) |
---|---|---|---|
04 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2015 | DS01 | Application to strike the company off the register | |
17 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
13 Jan 2014 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 January 2014 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
14 Oct 2013 | AP01 | Appointment of Mr Matthew David Harvey Laughtland as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of James Mcmeekin as a director | |
31 Jul 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Cosec Limited as a director | |
31 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-31
|