Advanced company searchLink opens in new window

CASTLEBLAIR HOLDINGS LTD

Company number SC547703

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)
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