CASTLE STREET NOMINEES LIMITED: Filings - Page 2
Overview
Company Name | CASTLE STREET NOMINEES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC050721 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CASTLE STREET NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||
Notification of Murray Asset Management Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Annual return made up to Jun 25, 2016 no member list | 5 pages | AR01 | ||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Annual return made up to Jun 25, 2015 no member list | 7 pages | AR01 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr William Ruthven Gemmell on Nov 26, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Hugh Patrick Younger on Nov 26, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Thomas Lloyd on Nov 26, 2014 | 2 pages | CH01 | ||
Director's details changed for Mrs Carole Hope on Nov 26, 2014 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||
Annual return made up to Jun 25, 2014 no member list | 7 pages | AR01 | ||
Registered office address changed from * 1 Glenfinlas Street Edinburgh EH3 6AQ* on Sep 02, 2013 | 1 pages | AD01 | ||
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