CASTLE STREET NOMINEES LIMITED: Filings

  • Overview

    Company NameCASTLE STREET NOMINEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC050721
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CASTLE STREET NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF to C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF on Jul 10, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2025

    LRESSP

    Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to C/O Rathbones Group Plc 10 George Street Edinburgh EH2 2PF on Jul 03, 2025

    3 pagesAD01

    Appointment of Mr Christopher David Peto as a director on Jun 16, 2025

    2 pagesAP01

    Appointment of Mr Iain William Hooley as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Robert Paul Stockton as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of Simon Thomas Lloyd as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of William Ruthven Gemmell as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on Jul 05, 2024

    1 pagesAD01

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023

    2 pagesCH01

    Appointment of Ali Johnson as a secretary on Sep 21, 2023

    2 pagesAP03

    Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023

    2 pagesAP01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Change of details for Murray Asset Management Uk Limited as a person with significant control on Feb 28, 2023

    2 pagesPSC05

    Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Quartermile One Lauriston Place Edinburgh EH3 9EN on Feb 08, 2023

    1 pagesAD01

    Appointment of Details Removed Under Section 1095 as a director on Jan 31, 2023

    1 pagesAP01
    Annotations
    DateAnnotation
    Jul 07, 2023Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Termination of appointment of Hugh Patrick Younger as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Carole Hope as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of John Kenneth Scott Moncrieff as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    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