- Company Overview for CASTLE DEVELOPMENTS (DUNDEE) LTD (SC514632)
- Filing history for CASTLE DEVELOPMENTS (DUNDEE) LTD (SC514632)
- People for CASTLE DEVELOPMENTS (DUNDEE) LTD (SC514632)
- Charges for CASTLE DEVELOPMENTS (DUNDEE) LTD (SC514632)
- More for CASTLE DEVELOPMENTS (DUNDEE) LTD (SC514632)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
01 Dec 2023 | AD01 | Registered office address changed from Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Office 2, 4th Floor 5 West Victoria Dock Road Dundee DD1 3JT on 1 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
16 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 November 2018 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 Nov 2018 | CS01 |
Confirmation statement made on 28 November 2018 with updates
|
|
28 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 18 Tayview Drive Liff Dundee DD2 5PF United Kingdom to Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 July 2018 | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
13 Nov 2017 | MR01 | Registration of charge SC5146320002, created on 27 October 2017 | |
27 Oct 2017 | MR01 | Registration of charge SC5146320001, created on 18 October 2017 | |
17 Oct 2017 | PSC07 | Cessation of John Julian Van Der Esch as a person with significant control on 1 September 2017 |