CASTLE COMPUTER SERVICES (UK) LIMITED
Overview
| Company Name | CASTLE COMPUTER SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09217425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE COMPUTER SERVICES (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLE COMPUTER SERVICES (UK) LIMITED located?
| Registered Office Address | Suite 1 3rd Floor St. James's Square SW1Y 4LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE COMPUTER SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CASTLE COMPUTER SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Alan Logan Turnbull on Feb 06, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas O'hara on Feb 06, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Mark Chazan on Feb 06, 2019 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 3 pages | CS01 | ||||||||||
Notification of Castle Computer Services Ltd. as a person with significant control on Apr 13, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Munro as a person with significant control on Apr 13, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Patrick Mctaggart as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Alexander Strathie as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Logan Turnbull as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Muir Munro as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mark Chazan as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas O'hara as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor St. James's Square London SW1Y 4LB on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CASTLE COMPUTER SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAZAN, David Mark | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow C/O Robb Ferguson Scotland | Scotland | British | 24081110002 | |||||
| O'HARA, Thomas | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow C/O Robb Ferguson Scotland | United Kingdom | British | 74640470001 | |||||
| TURNBULL, Alan Logan | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow C/O Robb Ferguson Scotland | United Kingdom | British | 57138920001 | |||||
| MCTAGGART, Patrick Joseph | Director | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House United Kingdom | Scotland | Scottish | 190933940001 | |||||
| MUNRO, Andrew Muir | Director | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House United Kingdom | United Kingdom | British | 110403600001 | |||||
| STRATHIE, George Alexander | Director | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House United Kingdom | United Kingdom | British | 30294680002 |
Who are the persons with significant control of CASTLE COMPUTER SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Computer Services Ltd. | Apr 13, 2018 | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Muir Munro | Sep 15, 2016 | St. James's Square SW1Y 4LB London Suite 1 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0