Advanced company searchLink opens in new window

CASTLE DECOR (HOLDINGS) LIMITED

Company number SC683264

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)
10 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
23 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with updates
31 Jan 2023 AD01 Registered office address changed from Titanium House 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 PSC02 Notification of Rej Holdings Ltd as a person with significant control on 22 March 2022
01 Apr 2022 PSC07 Cessation of James Duffy as a person with significant control on 22 March 2022
01 Apr 2022 TM01 Termination of appointment of James Duffy as a director on 22 March 2022
01 Apr 2022 TM01 Termination of appointment of Catherine-Anne Duffy as a director on 22 March 2022
01 Apr 2022 TM01 Termination of appointment of Stuart James Bass as a director on 22 March 2022
01 Apr 2022 AP01 Appointment of Ms Rachel Catherine Duffy as a director on 22 March 2022
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 8 December 2021 with updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 104
10 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creates a new class of shares, e ordinary of £1 each 04/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-09
  • GBP 1