AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(13 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st March 2023: 40.00 GBP
filed on: 27th, April 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, April 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 19th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(10 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Capella Building (10th Floor) 60 York Street Glasgow G2 8JX at an unknown date
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, November 2018
|
resolution |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2018
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge SC3339560005 in full
filed on: 4th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3339560004 in full
filed on: 4th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3339560007, created on 28th April 2017
filed on: 3rd, May 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3339560006, created on 23rd March 2017
filed on: 27th, March 2017
|
mortgage |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 24th March 2015 to 36-38 Union Street Dundee DD1 4BE
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th March 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 17th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3339560005, created on 9th September 2014
filed on: 12th, September 2014
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, September 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3339560004, created on 6th August 2014
filed on: 8th, August 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 4th September 2012 director's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th September 2012 director's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 15th September 2011 director's details were changed
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th September 2011 director's details were changed
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2010
filed on: 29th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, July 2009
|
resolution |
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, July 2009
|
incorporation |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 18th November 2008 with complete member list
filed on: 18th, November 2008
|
annual return |
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, April 2008
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 23rd, April 2008
|
accounts |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2008
|
mortgage |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, April 2008
|
incorporation |
Free Download
(13 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2008
|
mortgage |
Free Download
(5 pages)
|
288a |
On 18th January 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 18th January 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 18th January 2008 Director resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 18th January 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 18th January 2008 Director resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 18th January 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlelaw (no.719) LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlelaw (no.719) LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2007
|
incorporation |
Free Download
(17 pages)
|