CASTA SPES TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CASTA SPES TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC568350

Incorporation date

08/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon29/11/2023
Final Gazette dissolved following liquidation
dot icon29/08/2023
Final account prior to dissolution in CVL
dot icon02/12/2021
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2021-12-02
dot icon01/12/2021
Resolutions
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon21/12/2020
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon14/04/2020
Resolutions
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-22
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-05
dot icon21/10/2019
Appointment of Mbm Secretarial Services Limited as a secretary on 2019-10-21
dot icon21/10/2019
Registered office address changed from 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2019-10-21
dot icon09/10/2019
Resolutions
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon07/01/2019
Appointment of Mr Robert Andrew Fulton as a director on 2019-01-01
dot icon12/10/2018
Change of details for Mr Selby John Robert Cary as a person with significant control on 2018-10-01
dot icon12/10/2018
Director's details changed for Mr Selby John Robert Cary on 2018-10-01
dot icon12/10/2018
Director's details changed for Mr Michael Mcdonald on 2018-10-01
dot icon28/06/2018
Termination of appointment of Ian Robert Bruce as a director on 2018-06-27
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/06/2018
Registered office address changed from Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE on 2018-06-07
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon10/04/2018
Sub-division of shares on 2018-04-05
dot icon10/04/2018
Resolutions
dot icon02/04/2018
Termination of appointment of Tamer Cosgun as a director on 2018-03-20
dot icon02/04/2018
Cessation of Tamer Cosgun as a person with significant control on 2017-12-23
dot icon26/01/2018
Registered office address changed from 89/2 Lothian Road Edinburgh EH3 9AW United Kingdom to Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2018-01-26
dot icon09/12/2017
Appointment of Mr Ian Robert Bruce as a director on 2017-12-09
dot icon08/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Selby John Robert Cary
Director
08/06/2017 - Present
4
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/10/2019 - Present
507
Mr Tamer Cosgun
Director
08/06/2017 - 20/03/2018
-
Mcdonald, Michael
Director
08/06/2017 - Present
3
Bruce, Ian Robert
Director
09/12/2017 - 27/06/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTA SPES TECHNOLOGIES LIMITED

CASTA SPES TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 08/06/2017 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTA SPES TECHNOLOGIES LIMITED?

toggle

CASTA SPES TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 08/06/2017 and dissolved on 29/11/2023.

Where is CASTA SPES TECHNOLOGIES LIMITED located?

toggle

CASTA SPES TECHNOLOGIES LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CASTA SPES TECHNOLOGIES LIMITED do?

toggle

CASTA SPES TECHNOLOGIES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CASTA SPES TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/11/2023: Final Gazette dissolved following liquidation.