CASTLELAW (NO.729) LIMITED

Register to unlock more data on OkredoRegister

CASTLELAW (NO.729) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC337888

Incorporation date

15/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clock Tower, 1 Jacksons Entry, Edinburgh, Midlothian EH8 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Application to strike the company off the register
dot icon13/04/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon24/05/2022
Certificate of change of name
dot icon20/05/2022
Statement by Directors
dot icon19/05/2022
Statement of capital on 2022-05-19
dot icon19/05/2022
Solvency Statement dated 16/05/22
dot icon19/05/2022
Resolutions
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/03/2019
Termination of appointment of Diana Louisa Wallace as a secretary on 2019-03-19
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/08/2016
Termination of appointment of Simon David William Shepherd as a director on 2016-07-23
dot icon12/08/2016
Termination of appointment of John Alexander Campbell as a director on 2016-08-09
dot icon09/06/2016
Particulars of variation of rights attached to shares
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Resolutions
dot icon03/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/10/2015
Purchase of own shares.
dot icon29/09/2015
Cancellation of shares. Statement of capital on 2015-09-23
dot icon04/09/2015
Memorandum and Articles of Association
dot icon04/09/2015
Resolutions
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon26/11/2013
Resolutions
dot icon07/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon16/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon12/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/02/2011
Director's details changed for John Alexander Campbell on 2011-01-01
dot icon01/02/2011
Termination of appointment of Chiene & Tait as a secretary
dot icon01/02/2011
Appointment of Mrs Diana Louisa Wallace as a secretary
dot icon03/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Chiene & Tait on 2010-03-11
dot icon19/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon24/03/2009
Return made up to 15/02/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from cloack tower 1 jacksons entry edinburgh midlothian EH8 8PJ
dot icon24/03/2009
Location of register of members
dot icon03/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon17/06/2008
Memorandum and Articles of Association
dot icon27/05/2008
Registered office changed on 27/05/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
dot icon27/05/2008
Secretary appointed chiene & tait
dot icon27/05/2008
Appointment terminated secretary thorntons law LLP
dot icon20/05/2008
Appointment terminated director iain hutcheson
dot icon09/05/2008
Statement of affairs
dot icon09/05/2008
Ad 28/04/08\gbp si 1297591@1=1297591\gbp ic 1/1297592\
dot icon09/05/2008
Director appointed simon david william shepherd
dot icon09/05/2008
Director appointed john inglis shepherd
dot icon09/05/2008
Director appointed john alexander campbell
dot icon09/05/2008
Accounting reference date shortened from 28/02/2009 to 31/05/2008
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Gbp nc 100/3000000\28/04/08
dot icon19/03/2008
Certificate of change of name
dot icon15/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

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 CASTLELAW (NO.729) LIMITED

CASTLELAW (NO.729) LIMITED is an(a) Dissolved company incorporated on 15/02/2008 with the registered office located at Clock Tower, 1 Jacksons Entry, Edinburgh, Midlothian EH8 8PJ. 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.729) LIMITED?

toggle

CASTLELAW (NO.729) LIMITED is currently Dissolved. It was registered on 15/02/2008 and dissolved on 03/10/2023.

Where is CASTLELAW (NO.729) LIMITED located?

toggle

CASTLELAW (NO.729) LIMITED is registered at Clock Tower, 1 Jacksons Entry, Edinburgh, Midlothian EH8 8PJ.

What does CASTLELAW (NO.729) LIMITED do?

toggle

CASTLELAW (NO.729) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLELAW (NO.729) LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.