CASTILLIUM LIMITED
Overview
| Company Name | CASTILLIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC443089 |
| 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 CASTILLIUM LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is CASTILLIUM LIMITED located?
| Registered Office Address | 1 Rutland Court EH3 8EY Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTILLIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO.382) LIMITED | Feb 19, 2013 | Feb 19, 2013 |
What are the latest accounts for CASTILLIUM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CASTILLIUM 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 | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Andrew Paul Blumfield on Apr 21, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alastair Ralph Fell on Apr 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Ralph Fell on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Paul Blumfield on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alastair Ralph Fell on Mar 19, 2015 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Derek Gerrard Gordon Mitchell on Mar 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair William Ogilvy on Mar 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Paul Blumfield on Mar 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stephen Fell on Mar 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Ralph Fell on Mar 18, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Derek Gerrard Gordon Mitchell on Mar 18, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mr John Stephen Fell as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Alastair Ralph Fell as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Blumfield as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CASTILLIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Derek Gerrard Gordon | Secretary | Plewlands Avenue EH10 5JY Edinburgh 13 Scotland | British | 176416840001 | ||||||||||
| BLUMFIELD, Andrew Paul | Director | Frome Road BA2 7PF Norton St. Philip Two Hedges Bath England | England | British | 98314840001 | |||||||||
| FELL, Alistair Ralph | Director | Hadrians Court CA8 1BB Brampton 1 Cumbria England | England | British | 177736610004 | |||||||||
| FELL, John Stephen | Director | Kirkcowan DG8 0HT Newton Stewart Wellhouse Farm Wigtownshire Scotland | Scotland | British | 76839490001 | |||||||||
| MITCHELL, Derek Gerrard Gordon | Director | Plewlands Avenue EH10 5JY Edinburgh 13 Scotland | Scotland | British | 95102350001 | |||||||||
| OGILVY, Alistair William | Director | Duncrub Park Dunning PH2 0QR Perth Castle House Scotland | Scotland | British | 418010001 | |||||||||
| AS COMPANY SERVICES LIMTED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Midlothian Scotland |
| 175946980001 | ||||||||||
| BROWN, Simon Thomas David | Director | Rutland Court EH3 8EY Edinburgh 1 Midlothian | Scotland | British | 118942920001 | |||||||||
| KERR, John Neilson | Director | Rutland Court EH3 8EY Edinburgh 1 Midlothian | Scotland | British | 129573860001 |
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