CASTLE WIGHTMAN (PALLETS) LTD.

Register to unlock more data on OkredoRegister

CASTLE WIGHTMAN (PALLETS) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC047748

Incorporation date

20/07/1970

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1970)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31
dot icon06/06/2023
Appointment of Mr Alan Graham Milne as a director on 2023-05-31
dot icon06/06/2023
Termination of appointment of Norman Robert Scott as a director on 2023-05-31
dot icon17/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Tracy Jayne Trotter as a director on 2020-04-02
dot icon02/04/2020
Termination of appointment of Alan Gibson as a director on 2020-04-02
dot icon07/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2018
Satisfaction of charge 2 in full
dot icon30/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Solvency Statement dated 13/03/17
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mrs Tracy Jayne Trotter on 2011-11-28
dot icon14/02/2012
Director's details changed for Mr Norman Robert Scott on 2011-11-28
dot icon14/02/2012
Director's details changed for Mr Alan Gibson on 2011-11-28
dot icon14/02/2012
Secretary's details changed for Mr Norman Robert Scott on 2011-11-28
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of John Scott as a director
dot icon08/02/2010
Termination of appointment of Mark Lawlor as a director
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Mark Lawlor on 2009-12-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/05/2009
Registered office changed on 22/05/2009 from forties camopus rosyth europarc rosyth fife KY11 2XS
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon29/01/2009
Director's change of particulars / tracy trotter / 19/12/2007
dot icon29/01/2009
Director and secretary's change of particulars / norman scott / 17/10/2008
dot icon25/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/08/2008
Resolutions
dot icon27/02/2008
Return made up to 12/01/08; full list of members
dot icon19/01/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Dec mort/charge *
dot icon09/10/2007
Partic of mort/charge *
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon05/10/2007
Registered office changed on 05/10/07 from: carlisle road chapelhall lanarkshire ML6 8RL
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New secretary appointed;new director appointed
dot icon05/10/2007
New director appointed
dot icon08/02/2007
Return made up to 12/01/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/03/2006
Accounts for a small company made up to 2005-03-31
dot icon30/01/2006
Return made up to 12/01/06; full list of members
dot icon27/05/2005
Return made up to 12/01/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/02/2004
Return made up to 12/01/04; full list of members
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon03/10/2003
Director resigned
dot icon09/03/2003
Return made up to 12/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 12/01/02; full list of members
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Return made up to 12/01/01; full list of members
dot icon14/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon18/08/2000
Memorandum and Articles of Association
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon30/03/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon17/01/2000
Return made up to 12/01/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Director resigned
dot icon16/02/1999
Return made up to 12/01/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/01/1998
Return made up to 12/01/98; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
Return made up to 12/01/97; full list of members
dot icon06/01/1997
£ ic 150000/97650 18/12/96 £ sr 52350@1=52350
dot icon06/01/1997
Resolutions
dot icon21/05/1996
Director resigned
dot icon21/03/1996
Memorandum and Articles of Association
dot icon04/03/1996
Resolutions
dot icon30/01/1996
Return made up to 12/01/96; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon20/01/1995
Return made up to 12/01/95; no change of members
dot icon11/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/11/1994
New director appointed
dot icon08/11/1994
Director resigned
dot icon29/04/1994
Return made up to 12/01/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/10/1993
Certificate of change of name
dot icon21/09/1993
Registered office changed on 21/09/93 from: sandport sawmill kinross KY13 7DN
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Return made up to 12/01/93; full list of members
dot icon19/05/1992
Director resigned
dot icon13/04/1992
Director resigned
dot icon17/03/1992
Return made up to 12/01/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1991-03-31
dot icon04/11/1991
Director resigned
dot icon23/04/1991
Resolutions
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon24/12/1990
Accounts for a small company made up to 1990-03-31
dot icon28/06/1990
New director appointed
dot icon29/03/1990
Return made up to 12/01/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-03-31
dot icon14/12/1989
Director resigned;new director appointed
dot icon24/02/1989
Return made up to 13/01/89; full list of members
dot icon24/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/02/1989
Memorandum and Articles of Association
dot icon11/08/1988
Miscellaneous
dot icon11/08/1988
Miscellaneous
dot icon11/08/1988
Miscellaneous
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon14/03/1988
New director appointed
dot icon14/03/1988
Return made up to 14/01/88; full list of members
dot icon22/01/1988
Director's particulars changed
dot icon22/01/1988
Director's particulars changed
dot icon11/12/1987
Accounts for a small company made up to 1987-03-31
dot icon12/01/1987
Return made up to 26/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounts for a small company made up to 1986-03-31
dot icon02/06/1986
Accounts for a small company made up to 1985-03-31
dot icon02/06/1986
Return made up to 14/01/86; full list of members
dot icon02/06/1986
Director's particulars changed
dot icon02/06/1986
Director's particulars changed
dot icon30/10/1984
Certificate of change of name
dot icon11/12/1981
Particulars of mortgage/charge
dot icon20/07/1970
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Norman Robert
Secretary
28/09/2007 - 31/05/2023
20
Lawlor, Mark
Director
02/08/2000 - 03/02/2010
4
Dye, John Maxwell
Director
29/02/1988 - 02/08/2000
3
Gibson, Alan
Director
26/01/2004 - 02/04/2020
31
Scott, Norman Robert
Director
28/09/2007 - 31/05/2023
82

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE WIGHTMAN (PALLETS) LTD.

CASTLE WIGHTMAN (PALLETS) LTD. is an(a) Dissolved company incorporated on 20/07/1970 with the registered office located at Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE WIGHTMAN (PALLETS) LTD.?

toggle

CASTLE WIGHTMAN (PALLETS) LTD. is currently Dissolved. It was registered on 20/07/1970 and dissolved on 02/07/2024.

Where is CASTLE WIGHTMAN (PALLETS) LTD. located?

toggle

CASTLE WIGHTMAN (PALLETS) LTD. is registered at Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY.

What does CASTLE WIGHTMAN (PALLETS) LTD. do?

toggle

CASTLE WIGHTMAN (PALLETS) LTD. operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for CASTLE WIGHTMAN (PALLETS) LTD.?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.