CASTSTOP LIMITED

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

    Company NameCASTSTOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC169959
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTSTOP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CASTSTOP LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTSTOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 3 LIMITEDNov 19, 1996Nov 19, 1996

    What are the latest accounts for CASTSTOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CASTSTOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Feb 05, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2021

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Confirmation statement made on Nov 19, 2019 with updates

    4 pagesCS01

    Notification of View Castle Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of View Castle Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Cessation of Tosca Glasgow Ii Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018

    2 pagesPSC05

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Douglas Alexander Cumine as a director on Mar 20, 2017

    1 pagesTM01

    Who are the officers of CASTSTOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishFinance Director202397690001
    MCDONALD, Derek
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishManaging Director190466700001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Secretary
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BROWN, John
    53 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Director
    53 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    BritishChartered Accountant1016670001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishDirector118413430001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    Director
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    38236850001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004

    Who are the persons with significant control of CASTSTOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    View Castle Limited
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    Jul 12, 2019
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityScotland
    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.
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325113
    Natures of Control
    • 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.

    Does CASTSTOP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Jan 12, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Deed of confirmation to floating charge
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    • Jan 12, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Jan 12, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 03, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 & 18 green road, pailsey.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 11, 2000Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Nov 30, 1998
    Delivered On Dec 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 26,32,36,37,38,39,40,46 & 47 kelvin square,kelbourne street,glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 10, 1998Registration of a charge (410)
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 06, 1997
    Delivered On May 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Sep 18, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 05, 1997
    Delivered On May 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6348 square metres southeast of sanda street,glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 08, 1997Registration of a charge (410)
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (419a)

    Does CASTSTOP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2023Due to be dissolved on
    Jan 25, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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