CASTLELAW (NO.132) LIMITED

Register to unlock more data on OkredoRegister

CASTLELAW (NO.132) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC150577

Incorporation date

29/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon04/04/2024
Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2024-04-04
dot icon24/05/2018
Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 2018-05-24
dot icon03/02/2016
Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 2016-02-03
dot icon27/06/2014
Registered office address changed from Telfer House Garrion Bridge Larkhall ML9 2UB on 2014-06-27
dot icon27/06/2014
Court order notice of winding up
dot icon27/06/2014
Notice of winding up order
dot icon11/03/2014
Compulsory strike-off action has been suspended
dot icon24/01/2014
First Gazette notice for voluntary strike-off
dot icon03/07/2013
Compulsory strike-off action has been suspended
dot icon03/05/2013
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Court order
dot icon10/03/2011
Compulsory strike-off action has been suspended
dot icon14/01/2011
First Gazette notice for compulsory strike-off
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned;director resigned
dot icon27/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2005
Return made up to 29/04/05; full list of members
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 146 west regent street glasgow G2 2RZ
dot icon02/04/2005
Director resigned
dot icon02/04/2005
Director resigned
dot icon02/04/2005
Secretary resigned
dot icon29/06/2004
Return made up to 29/04/04; full list of members
dot icon21/06/2004
Dec mort/charge *
dot icon21/06/2004
Dec mort/charge *
dot icon02/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/04/2004
Partic of mort/charge *
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2003
Return made up to 29/04/03; full list of members
dot icon29/01/2003
Director's particulars changed
dot icon01/05/2002
Return made up to 29/04/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/05/2001
Return made up to 29/04/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2000
Return made up to 29/04/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon21/04/1999
Return made up to 29/04/99; full list of members
dot icon03/05/1998
Return made up to 29/04/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon26/02/1998
Nc inc already adjusted 03/02/98
dot icon26/02/1998
Resolutions
dot icon24/02/1998
Ad 03/02/98--------- £ si 297@1=297 £ ic 3/300
dot icon13/01/1998
Ad 08/01/98--------- £ si 1@1=1 £ ic 2/3
dot icon13/01/1998
Registered office changed on 13/01/98 from: 50 castle street dundee tayside DD1 3RU
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon04/06/1997
Return made up to 29/04/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/01/1997
Registered office changed on 17/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ
dot icon23/04/1996
Return made up to 29/04/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-06-30
dot icon02/05/1995
Return made up to 29/04/95; full list of members
dot icon20/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
New director appointed
dot icon10/08/1994
Partic of mort/charge *
dot icon10/08/1994
Partic of mort/charge *
dot icon14/07/1994
Accounting reference date notified as 30/06
dot icon08/07/1994
Ad 07/06/94--------- £ si 1@1=1 £ ic 1/2
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Director resigned;new director appointed
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2004
dot iconNext confirmation date
29/04/2017
dot iconLast change occurred
30/06/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2004
dot iconNext account date
30/06/2005
dot iconNext due on
30/04/2006
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLELAW (NO.132) LIMITED

CASTLELAW (NO.132) LIMITED is an(a) Liquidation company incorporated on 29/04/1994 with the registered office located at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB. There is currently no 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 CASTLELAW (NO.132) LIMITED?

toggle

CASTLELAW (NO.132) LIMITED is currently Liquidation. It was registered on 29/04/1994 .

Where is CASTLELAW (NO.132) LIMITED located?

toggle

CASTLELAW (NO.132) LIMITED is registered at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB.

What does CASTLELAW (NO.132) LIMITED do?

toggle

CASTLELAW (NO.132) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLELAW (NO.132) LIMITED?

toggle

The latest filing was on 04/04/2024: Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2024-04-04.