Advanced company searchLink opens in new window

CASTLE DEVELOPMENTS (DUNDEE) LTD

Company number SC514632

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/09/2021
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