CASTLEGLEN DECORATING LIMITED

Register to unlock more data on OkredoRegister

CASTLEGLEN DECORATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281857

Incorporation date

20/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Carden Terrace, Aberdeen AB10 1USCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2005)
dot icon13/04/2026
Termination of appointment of Fraser & Mulligan as a secretary on 2026-04-01
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/05/2023
Registered office address changed from 1 Carden Place Aberdeen Aberdeenshire AB10 1UT to 1 Carden Terrace Aberdeen AB10 1US on 2023-05-25
dot icon09/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-04-30
dot icon31/07/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon31/07/2018
Administrative restoration application
dot icon26/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Scott Strachan as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Fraser & Mulligan on 2010-03-23
dot icon23/03/2010
Director's details changed for Garry Davie on 2010-03-23
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/10/2009
Appointment of Scott Mcintosh Strachan as a director
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 20/03/08; full list of members
dot icon27/06/2008
Capitals not rolled up
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2007
Director resigned
dot icon08/06/2007
Return made up to 20/03/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 20/03/06; full list of members
dot icon24/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon20/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.43K
-
0.00
-
-
2022
2
50.77K
-
0.00
-
-
2022
2
50.77K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

50.77K £Ascended9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
20/03/2005 - 01/04/2026
1421
Mr Garry Davie
Director
20/03/2005 - Present
-
Strachan, Scott Mcintosh
Director
21/10/2009 - 19/04/2013
15
Strachan, Scott Mcintosh
Director
20/03/2005 - 31/05/2007
15

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGLEN DECORATING LIMITED

CASTLEGLEN DECORATING LIMITED is an(a) Active company incorporated on 20/03/2005 with the registered office located at 1 Carden Terrace, Aberdeen AB10 1US. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGLEN DECORATING LIMITED?

toggle

CASTLEGLEN DECORATING LIMITED is currently Active. It was registered on 20/03/2005 .

Where is CASTLEGLEN DECORATING LIMITED located?

toggle

CASTLEGLEN DECORATING LIMITED is registered at 1 Carden Terrace, Aberdeen AB10 1US.

What does CASTLEGLEN DECORATING LIMITED do?

toggle

CASTLEGLEN DECORATING LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CASTLEGLEN DECORATING LIMITED have?

toggle

CASTLEGLEN DECORATING LIMITED had 2 employees in 2022.

What is the latest filing for CASTLEGLEN DECORATING LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Fraser & Mulligan as a secretary on 2026-04-01.