CASTLE COMPUTER SERVICES LTD.

CASTLE COMPUTER SERVICES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASTLE COMPUTER SERVICES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080997
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASTLE COMPUTER SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    CASTLE COMPUTER SERVICES (GLASGOW) LIMITEDApr 16, 2003Apr 16, 2003
    CASTLE COMPUTER SERVICES (EDINBURGH) LIMITEDNov 24, 1982Nov 24, 1982

    What are the latest accounts for CASTLE COMPUTER SERVICES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CASTLE COMPUTER SERVICES LTD.?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for CASTLE COMPUTER SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2023

    7 pagesAA

    Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge SC0809970003 in full

    4 pagesMR04

    Alterations to floating charge SC0809970004

    23 pages466(Scot)

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC0809970005

    23 pages466(Scot)

    Registration of charge SC0809970005, created on Dec 23, 2023

    20 pagesMR01

    Registration of charge SC0809970004, created on Dec 23, 2023

    15 pagesMR01

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company entering into and granting cross guarantee/security confirmation approved 31/08/2022
    RES13

    Audited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    27 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Change of details for Kick Ict Group Limited as a person with significant control on Oct 01, 2019

    2 pagesPSC05

    Who are the officers of CASTLE COMPUTER SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAZAN, David Mark
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritishDirector24081110002
    MCDONALD, Andrew James
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    United KingdomBritishDirector319095470001
    O'HARA, Thomas
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    United KingdomBritishDirector74640470001
    FINLAYSON, William Alexander
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Secretary
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    British22850003
    FINLAYSON, William Alexander
    30 Queensferry Road
    EH4 2HS Edinburgh
    Secretary
    30 Queensferry Road
    EH4 2HS Edinburgh
    British22850001
    GRIFFIN, Douglas William
    4a Dalkeith Street
    EH15 2HR Edinburgh
    Secretary
    4a Dalkeith Street
    EH15 2HR Edinburgh
    British52526670001
    MUNRO, Penelope Ann
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    Secretary
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    British96066430001
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Secretary
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    British45976520003
    DOYLE, Eamonn
    Rockfoot
    2 Victoria Road
    FK8 2RH Stirling
    Director
    Rockfoot
    2 Victoria Road
    FK8 2RH Stirling
    BritishSales Director90396910001
    GRIFFIN, Douglas William
    4a Dalkeith Street
    EH15 2HR Edinburgh
    Director
    4a Dalkeith Street
    EH15 2HR Edinburgh
    BritishFinancial Director52526670001
    MCTAGGART, Patrick Joseph
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    Director
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    United KingdomBritishAccountant37411610001
    MUNRO, Andrew Muir
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    Director
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    United KingdomBritishChairman110403600001
    QUINN, Alan
    6 Edenhall Grove
    G77 5TS Mearnskirk
    East Renfrewshire
    Director
    6 Edenhall Grove
    G77 5TS Mearnskirk
    East Renfrewshire
    ScotlandBritishManaging Director194835950001
    STRATHIE, George Alexander
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    Director
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    United KingdomBritishSoftware Director30294680002
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Director
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    ScotlandBritishFinance Director45976520003
    TURNBULL, Alan Logan
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    United KingdomBritishDirector57138920001

    Who are the persons with significant control of CASTLE COMPUTER SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kick Ict Group Limited
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Apr 13, 2018
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register Of Companies
    Registration NumberSc503166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Munro
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Glasgow
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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