- Company Overview for CASTLEBLAIR HOLDINGS LTD (SC547703)
- Filing history for CASTLEBLAIR HOLDINGS LTD (SC547703)
- People for CASTLEBLAIR HOLDINGS LTD (SC547703)
- Charges for CASTLEBLAIR HOLDINGS LTD (SC547703)
- More for CASTLEBLAIR HOLDINGS LTD (SC547703)
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) |
---|---|---|---|
06 Feb 2025 | PSC05 | Change of details for Castleblair Group Ltd as a person with significant control on 26 January 2025 | |
06 Feb 2025 | PSC05 | Change of details for Castleblair Group Ltd as a person with significant control on 26 January 2025 | |
02 Dec 2024 | AD01 | Registered office address changed from 2 st. Davids Court Dalgety Bay Dunfermline KY11 9SU Scotland to 195 Queensferry Road Rosyth Dunfermline KY11 2JH on 2 December 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
16 Sep 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
08 Jul 2024 | PSC02 | Notification of Castleblair Group Ltd as a person with significant control on 7 July 2024 | |
07 Jul 2024 | PSC07 | Cessation of Samuel Richard Dyer as a person with significant control on 7 July 2024 | |
07 Jul 2024 | MR04 | Satisfaction of charge SC5477030002 in full | |
07 Jul 2024 | MR04 | Satisfaction of charge SC5477030003 in full | |
03 Jul 2024 | MR01 | Registration of charge SC5477030009, created on 2 July 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
08 Nov 2023 | PSC07 | Cessation of Castleblair Group Ltd as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC01 | Notification of Samuel Richard Dyer as a person with significant control on 8 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
09 Jun 2023 | PSC02 | Notification of Castleblair Group Ltd as a person with significant control on 1 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Samuel Richard Dyer as a person with significant control on 1 June 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Samuel Richard Dyer on 11 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 2 2 st. Davids Court Dalgety Bay Fife KY11 9SU Scotland to 2 st. Davids Court Dalgety Bay Dunfermline KY11 9SU on 11 April 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mr Samuel Richard Dyer as a person with significant control on 11 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 60 Droverhall Avenue Crossgates Cowdenbeath KY4 8BN Scotland to 2 2 st. Davids Court Dalgety Bay Fife KY11 9SU on 11 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates |