CASTLE COMPUTER SERVICES LTD.

Register to unlock more data on OkredoRegister

CASTLE COMPUTER SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC080997

Incorporation date

24/11/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1982)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon05/02/2026
Appointment of Mr Steven John Brown as a director on 2026-02-02
dot icon15/12/2025
Termination of appointment of Thomas O'hara as a director on 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon14/10/2025
Termination of appointment of David Mark Chazan as a director on 2024-09-30
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/01/2025
Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon29/02/2024
Audited abridged accounts made up to 2023-09-30
dot icon08/02/2024
Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03
dot icon13/01/2024
Particulars of variation of rights attached to shares
dot icon13/01/2024
Change of share class name or designation
dot icon11/01/2024
Satisfaction of charge SC0809970003 in full
dot icon09/01/2024
Alterations to floating charge SC0809970004
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Alterations to floating charge SC0809970005
dot icon04/01/2024
Registration of charge SC0809970005, created on 2023-12-23
dot icon28/12/2023
Registration of charge SC0809970004, created on 2023-12-23
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon06/03/2023
Audited abridged accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon13/09/2022
Resolutions
dot icon15/06/2022
Audited abridged accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/02/2021
Audited abridged accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon05/11/2019
Change of details for Kick Ict Group Limited as a person with significant control on 2019-10-01
dot icon16/10/2019
Registered office address changed from Stewart House, Pochard Way Strathclyde Business Park Bellshill Glasgow ML4 3HB to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2019-10-16
dot icon17/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon08/11/2018
Confirmation statement made on 2018-10-06 with updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Notification of Kick Ict Group Limited as a person with significant control on 2018-04-13
dot icon24/04/2018
Cessation of Andrew Munro as a person with significant control on 2018-04-13
dot icon24/04/2018
Termination of appointment of George Alexander Strathie as a director on 2018-04-13
dot icon24/04/2018
Termination of appointment of Andrew Muir Munro as a director on 2018-04-13
dot icon24/04/2018
Termination of appointment of Patrick Joseph Mctaggart as a director on 2018-04-13
dot icon24/04/2018
Termination of appointment of Penelope Ann Munro as a secretary on 2018-04-13
dot icon24/04/2018
Appointment of Mr David Mark Chazan as a director on 2018-04-13
dot icon24/04/2018
Appointment of Mr Alan Logan Turnbull as a director on 2018-04-13
dot icon24/04/2018
Appointment of Mr Thomas O'hara as a director on 2018-04-13
dot icon17/04/2018
Registration of charge SC0809970003, created on 2018-04-13
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Gordon Thomson as a director
dot icon20/12/2013
Director's details changed for Patrick Joseph Mctaggart on 2013-10-05
dot icon20/12/2013
Director's details changed for Andrew Muir Munro on 2013-10-05
dot icon20/12/2013
Director's details changed for George Alexander Strathie on 2013-10-05
dot icon20/12/2013
Secretary's details changed for Penelope Ann Munro on 2013-10-05
dot icon11/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/10/2013
Statement of capital following an allotment of shares on 2012-11-27
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/06/2012
Purchase of own shares.
dot icon24/05/2012
Cancellation of shares. Statement of capital on 2012-05-24
dot icon24/05/2012
Resolutions
dot icon09/05/2012
Termination of appointment of Alan Quinn as a director
dot icon15/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/11/2009
Director's details changed for Patrick Joseph Mctaggart on 2009-11-03
dot icon03/11/2009
Director's details changed for Alan Quinn on 2009-11-03
dot icon03/11/2009
Director's details changed for Gordon Mackenzie Thomson on 2009-11-03
dot icon03/11/2009
Director's details changed for George Alexander Strathie on 2009-11-03
dot icon03/11/2009
Director's details changed for Andrew Muir Munro on 2009-11-03
dot icon30/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 06/10/08; full list of members
dot icon08/05/2008
Ad 22/04/08\gbp si 4@1=4\gbp ic 100030/100034\
dot icon08/05/2008
S-div
dot icon08/05/2008
Nc inc already adjusted 22/04/08
dot icon08/05/2008
Resolutions
dot icon22/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 06/10/07; change of members
dot icon17/10/2007
£ ic 104074/100030 01/09/07 £ sr 4044@1=4044
dot icon17/10/2007
£ ic 113780/104074 01/09/07 £ sr 9706@1=9706
dot icon20/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 06/10/06; full list of members
dot icon12/09/2006
New director appointed
dot icon04/08/2006
£ ic 123486/113780 03/07/06 £ sr 9706@1=9706
dot icon04/08/2006
£ ic 127530/123486 03/07/06 £ sr 4044@1=4044
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/01/2006
Ad 20/12/05--------- £ si 5000@1=5000 £ ic 122530/127530
dot icon08/11/2005
Return made up to 06/10/05; full list of members
dot icon04/11/2005
Certificate of change of name
dot icon04/11/2005
Memorandum and Articles of Association
dot icon25/10/2005
£ ic 132266/122560 01/07/05 £ sr 9706@1=9706
dot icon25/10/2005
£ ic 136310/132266 01/07/05 £ sr 4044@1=4044
dot icon23/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 06/10/04; full list of members
dot icon13/08/2004
£ ic 140324/136280 01/07/04 £ sr 4044@1=4044
dot icon13/08/2004
£ ic 150030/140324 01/07/04 £ sr 9706@1=9706
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon24/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/06/2004
Ad 22/03/04--------- £ si 3@10=30 £ ic 150000/150030
dot icon08/06/2004
Nc inc already adjusted 22/03/04
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon03/03/2004
Dec mort/charge *
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Ad 10/06/03--------- £ si 17500@1=17500 £ ic 132500/150000
dot icon16/04/2003
Certificate of change of name
dot icon11/04/2003
£ ic 155000/132500 26/02/03 £ sr 22500@1=22500
dot icon11/04/2003
Resolutions
dot icon18/11/2002
Return made up to 06/10/02; full list of members
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: 160 glasgow road edinburgh EH12 8LS
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon19/08/2002
Dec mort/charge release *
dot icon19/08/2002
Dec mort/charge *
dot icon14/11/2001
Return made up to 06/10/01; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon07/12/2000
Return made up to 06/10/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
New secretary appointed
dot icon22/11/1999
Return made up to 06/10/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Memorandum and Articles of Association
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Particulars of contract relating to shares
dot icon24/12/1998
Particulars of contract relating to shares
dot icon24/12/1998
Ad 21/12/98--------- £ si 55000@1=55000 £ ic 100000/155000
dot icon24/12/1998
Ad 21/12/98--------- £ si 82915@1=82915 £ ic 17085/100000
dot icon24/12/1998
£ nc 25000/155000 21/12/98
dot icon19/10/1998
Return made up to 06/10/98; no change of members
dot icon19/10/1998
Location of debenture register address changed
dot icon14/10/1998
Registered office changed on 14/10/98 from: 50/52 bernard street leith EH6 6PR
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 06/10/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Director resigned
dot icon18/11/1996
Return made up to 06/10/96; full list of members
dot icon06/11/1996
Conve 05/11/96
dot icon06/11/1996
Resolutions
dot icon06/09/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
Return made up to 06/10/95; no change of members
dot icon11/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Location of register of members
dot icon26/10/1994
Return made up to 06/10/94; no change of members
dot icon23/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon02/11/1993
Return made up to 06/10/93; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon12/03/1993
Secretary resigned
dot icon12/03/1993
New secretary appointed
dot icon05/03/1993
Partic of mort/charge *
dot icon27/11/1992
Accounts for a small company made up to 1990-12-31
dot icon02/11/1992
Director resigned
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon02/11/1992
Return made up to 06/10/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1991
Return made up to 06/10/91; no change of members
dot icon30/10/1991
Location of register of members
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon27/11/1990
Return made up to 06/10/90; change of members
dot icon06/12/1989
Accounts for a small company made up to 1988-12-31
dot icon06/12/1989
Return made up to 06/10/89; full list of members
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Director resigned
dot icon06/09/1989
Memorandum and Articles of Association
dot icon06/09/1989
Miscellaneous
dot icon16/03/1989
Registered office changed on 16/03/89 from: 50/52 bernard street leith edinburgh EH6 6PR
dot icon03/03/1989
Return made up to 08/08/87; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1987-12-31
dot icon06/12/1988
Return made up to 16/06/88; full list of members
dot icon23/06/1988
Registered office changed on 23/06/88 from: 18 george street edinburgh
dot icon21/07/1987
Accounts for a small company made up to 1986-12-31
dot icon26/04/1983
Increase in nominal capital
dot icon07/04/1983
Particulars of mortgage/charge
dot icon24/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

61
2022
change arrow icon-10.68 % *

* during past year

Cash in Bank

£49,869.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
205.05K
-
0.00
55.83K
-
2022
61
-
-
0.00
49.87K
-
2022
61
-
-
0.00
49.87K
-

Employees

2022

Employees

61 Descended-5 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.87K £Descended-10.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Thomas
Director
13/04/2018 - 30/09/2025
28
Chazan, David Mark
Director
13/04/2018 - 30/09/2024
5
Turnbull, Alan Logan
Director
13/04/2018 - 31/12/2024
13
Brown, Steven John
Director
02/02/2026 - Present
13
Mcdonald, Andrew James
Director
03/01/2024 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE COMPUTER SERVICES LTD.

CASTLE COMPUTER SERVICES LTD. is an(a) Active company incorporated on 24/11/1982 with the registered office located at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COMPUTER SERVICES LTD.?

toggle

CASTLE COMPUTER SERVICES LTD. is currently Active. It was registered on 24/11/1982 .

Where is CASTLE COMPUTER SERVICES LTD. located?

toggle

CASTLE COMPUTER SERVICES LTD. is registered at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does CASTLE COMPUTER SERVICES LTD. do?

toggle

CASTLE COMPUTER SERVICES LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CASTLE COMPUTER SERVICES LTD. have?

toggle

CASTLE COMPUTER SERVICES LTD. had 61 employees in 2022.

What is the latest filing for CASTLE COMPUTER SERVICES LTD.?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-09-30.