CASTLE COMPUTER SERVICES (GLASGOW) LIMITED
Overview
| Company Name | CASTLE COMPUTER SERVICES (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC292733 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 (GLASGOW) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLE COMPUTER SERVICES (GLASGOW) LIMITED located?
| Registered Office Address | Robb Ferguson Regent Court 70 West Regent Street G2 2QZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE COMPUTER SERVICES (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 743 LIMITED | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for CASTLE COMPUTER SERVICES (GLASGOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CASTLE COMPUTER SERVICES (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from Stewart House Pochard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3HB to Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Mar 21, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Nov 30, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew Muir Munro as a secretary on Apr 13, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Muir Munro as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Muir Munro as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas O'hara as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CASTLE COMPUTER SERVICES (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'HARA, Thomas | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow Robb Ferguson Scotland | United Kingdom | British | 74640470001 | |||||
| MUNRO, Andrew Muir | Secretary | Crofthead Farm, ML11 8LW Auchengray South Lanarkshire | British | 110403600001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026260001 | |||||||
| MUNRO, Andrew Muir | Director | Crofthead Farm, ML11 8LW Auchengray South Lanarkshire | United Kingdom | British | 110403600001 | |||||
| QUINN, Alan | Director | 6 Edenhall Grove G77 5TS Mearnskirk East Renfrewshire | Scotland | British | 194835950001 | |||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026250001 |
Who are the persons with significant control of CASTLE COMPUTER SERVICES (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Computer Services Ltd | Apr 06, 2016 | Pochard Way Strathclyde Business Park ML4 3HB Bellshill Stewart House Scotland | No | ||||||||||
| |||||||||||||
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