CASTLESTREAM LIMITED

Register to unlock more data on OkredoRegister

CASTLESTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC158545

Incorporation date

07/06/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1995)
dot icon21/02/2023
Final Gazette dissolved following liquidation
dot icon21/11/2022
Final account prior to dissolution in MVL (final account attached)
dot icon02/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-02
dot icon07/10/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 2021-10-07
dot icon06/10/2021
Resolutions
dot icon15/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Satisfaction of charge 13 in full
dot icon07/06/2021
Satisfaction of charge 12 in full
dot icon07/06/2021
Satisfaction of charge 14 in full
dot icon07/06/2021
Satisfaction of charge 15 in full
dot icon07/06/2021
Satisfaction of charge SC1585450016 in full
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Notification of The Legal Services Centre Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon20/07/2017
Notification of Tosca Glasgow Ii Limited as a person with significant control on 2016-04-06
dot icon27/03/2017
Termination of appointment of Douglas Alexander Cumine as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mrs Sarah Ann Campbell as a director on 2017-03-20
dot icon27/03/2017
Termination of appointment of Derek Porter as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mr Derek Mcdonald as a director on 2017-03-20
dot icon17/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-17
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/06/2014
Director's details changed for Mr Ronald Barrie Clapham on 2014-06-08
dot icon22/04/2014
Registration of charge 1585450016
dot icon09/04/2014
Alterations to floating charge 12
dot icon09/04/2014
Alterations to floating charge 14
dot icon08/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 2012-05-03
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon09/06/2011
Alterations to floating charge 14
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon09/06/2011
Alterations to floating charge 12
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/06/2010
Director's details changed for Douglas Alexander Cumine on 2010-06-08
dot icon24/06/2010
Director's details changed for Derek Porter on 2010-06-08
dot icon24/06/2010
Director's details changed for Ronald Barrie Clapham on 2010-06-08
dot icon24/06/2010
Secretary's details changed for Douglas Alexander Cumine on 2010-06-08
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 08/06/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon02/07/2008
Return made up to 08/06/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2007
New director appointed
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Declaration of assistance for shares acquisition
dot icon10/08/2007
Dec mort/charge *
dot icon10/08/2007
Dec mort/charge *
dot icon10/08/2007
Dec mort/charge *
dot icon09/08/2007
Partic of mort/charge *
dot icon31/07/2007
Partic of mort/charge *
dot icon29/06/2007
Return made up to 08/06/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon30/05/2006
Resolutions
dot icon12/05/2006
Dec mort/charge *
dot icon12/05/2006
Dec mort/charge *
dot icon26/04/2006
Dec mort/charge *
dot icon20/04/2006
Partic of mort/charge *
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Resolutions
dot icon12/04/2006
Partic of mort/charge *
dot icon10/04/2006
Partic of mort/charge *
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 08/06/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Director resigned
dot icon22/06/2004
Return made up to 08/06/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Dec mort/charge *
dot icon10/07/2003
New director appointed
dot icon03/07/2003
Dec mort/charge *
dot icon16/06/2003
Return made up to 08/06/03; full list of members
dot icon17/02/2003
New director appointed
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 08/06/02; full list of members
dot icon01/03/2002
Alterations to a floating charge
dot icon19/02/2002
Alterations to a floating charge
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 08/06/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 08/06/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 08/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/09/1998
Alterations to a floating charge
dot icon22/09/1998
Alterations to a floating charge
dot icon01/09/1998
Partic of mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Partic of mort/charge *
dot icon09/07/1998
Return made up to 08/06/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon19/06/1997
Return made up to 08/06/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-03-31
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: 152 bath street glasgow strathclyde G2 4TB
dot icon13/06/1996
Return made up to 08/06/96; full list of members
dot icon08/02/1996
Accounting reference date notified as 31/03
dot icon28/09/1995
Alterations to a floating charge
dot icon22/09/1995
Alterations to a floating charge
dot icon11/09/1995
Partic of mort/charge *
dot icon11/09/1995
Partic of mort/charge *
dot icon11/09/1995
Partic of mort/charge *
dot icon07/09/1995
Partic of mort/charge *
dot icon06/09/1995
Partic of mort/charge *
dot icon05/09/1995
Partic of mort/charge *
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Secretary resigned;new secretary appointed
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Registered office changed on 02/08/95 from: 24 great king street edinburgh EH3 6QN
dot icon24/07/1995
Memorandum and Articles of Association
dot icon24/07/1995
Resolutions
dot icon08/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Sarah Ann
Director
20/03/2017 - Present
81

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 CASTLESTREAM LIMITED

CASTLESTREAM LIMITED is an(a) Dissolved company incorporated on 07/06/1995 with the registered office located at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF. 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 CASTLESTREAM LIMITED?

toggle

CASTLESTREAM LIMITED is currently Dissolved. It was registered on 07/06/1995 and dissolved on 20/02/2023.

Where is CASTLESTREAM LIMITED located?

toggle

CASTLESTREAM LIMITED is registered at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF.

What does CASTLESTREAM LIMITED do?

toggle

CASTLESTREAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLESTREAM LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved following liquidation.