- Company Overview for CASTLEBLAIR CONSULTING LTD (SC704376)
- Filing history for CASTLEBLAIR CONSULTING LTD (SC704376)
- People for CASTLEBLAIR CONSULTING LTD (SC704376)
- More for CASTLEBLAIR CONSULTING LTD (SC704376)
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) |
---|---|---|---|
26 Jan 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 | |
16 Sep 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
26 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
24 May 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Samuel Richard Dyer on 11 April 2022 | |
11 Apr 2022 | PSC05 | Change of details for Castleblair Group Ltd 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 st. Davids Court Dalgety Bay Dunfermline KY11 9SU on 11 April 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 December 2021 | |
18 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-18
|