CASTLE COMPUTER SERVICES LTD.
Overview
Company Name | CASTLE COMPUTER SERVICES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC080997 |
Jurisdiction | Scotland |
Date of Creation |
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 LTD.?
- Other information technology service activities (62090) / Information and communication
Where is CASTLE COMPUTER SERVICES LTD. located?
Registered Office Address | Solais House 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE COMPUTER SERVICES LTD.?
Company Name | From | Until |
---|---|---|
CASTLE COMPUTER SERVICES (GLASGOW) LIMITED | Apr 16, 2003 | Apr 16, 2003 |
CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED | Nov 24, 1982 | Nov 24, 1982 |
What are the latest accounts for CASTLE COMPUTER SERVICES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CASTLE COMPUTER SERVICES LTD.?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for CASTLE COMPUTER SERVICES LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||||||
Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||||||
Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Satisfaction of charge SC0809970003 in full | 4 pages | MR04 | ||||||||||||||
Alterations to floating charge SC0809970004 | 23 pages | 466(Scot) | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge SC0809970005 | 23 pages | 466(Scot) | ||||||||||||||
Registration of charge SC0809970005, created on Dec 23, 2023 | 20 pages | MR01 | ||||||||||||||
Registration of charge SC0809970004, created on Dec 23, 2023 | 15 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audited abridged accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kick Ict Group Limited as a person with significant control on Oct 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of CASTLE COMPUTER SERVICES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAZAN, David Mark | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | Director | 24081110002 | ||||
MCDONALD, Andrew James | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solias House United Kingdom | United Kingdom | British | Director | 319095470001 | ||||
O'HARA, Thomas | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | Director | 74640470001 | ||||
FINLAYSON, William Alexander | Secretary | 6 Garscube Terrace EH12 6BQ Edinburgh | British | 22850003 | ||||||
FINLAYSON, William Alexander | Secretary | 30 Queensferry Road EH4 2HS Edinburgh | British | 22850001 | ||||||
GRIFFIN, Douglas William | Secretary | 4a Dalkeith Street EH15 2HR Edinburgh | British | 52526670001 | ||||||
MUNRO, Penelope Ann | Secretary | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill Glasgow | British | 96066430001 | ||||||
THOMSON, Gordon Mackenzie | Secretary | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | British | 45976520003 | ||||||
DOYLE, Eamonn | Director | Rockfoot 2 Victoria Road FK8 2RH Stirling | British | Sales Director | 90396910001 | |||||
GRIFFIN, Douglas William | Director | 4a Dalkeith Street EH15 2HR Edinburgh | British | Financial Director | 52526670001 | |||||
MCTAGGART, Patrick Joseph | Director | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill Glasgow | United Kingdom | British | Accountant | 37411610001 | ||||
MUNRO, Andrew Muir | Director | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill Glasgow | United Kingdom | British | Chairman | 110403600001 | ||||
QUINN, Alan | Director | 6 Edenhall Grove G77 5TS Mearnskirk East Renfrewshire | Scotland | British | Managing Director | 194835950001 | ||||
STRATHIE, George Alexander | Director | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill Glasgow | United Kingdom | British | Software Director | 30294680002 | ||||
THOMSON, Gordon Mackenzie | Director | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | Scotland | British | Finance Director | 45976520003 | ||||
TURNBULL, Alan Logan | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | Director | 57138920001 |
Who are the persons with significant control of CASTLE COMPUTER SERVICES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kick Ict Group Limited | Apr 13, 2018 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Munro | Apr 06, 2016 | Stewart House, Pochard Way Strathclyde Business Park ML4 3HB Bellshill Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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