CASTLEWELL CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

CASTLEWELL CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC197828

Incorporation date

05/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon04/01/2025
Final Gazette dissolved following liquidation
dot icon04/10/2024
Final account prior to dissolution in CVL
dot icon02/09/2022
Registered office address changed from 91 Alexander Street Airdrie ML6 0BD Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-09-02
dot icon01/09/2022
Resolutions
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Director's details changed for Miss Maria Gillespie on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Maria Gillespie on 2021-01-13
dot icon13/01/2021
Change of details for Mr Peter Gunn as a person with significant control on 2021-01-13
dot icon13/01/2021
Registered office address changed from 51 Gartloch Way Gartloch Village, Gartcosh Glasgow City of Glasgow G69 8FD to 91 Alexander Street Airdrie ML6 0BD on 2021-01-13
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon13/09/2018
Secretary's details changed for Moira Gillespie on 2018-09-01
dot icon13/09/2018
Appointment of Miss Maria Gillespie as a director on 2018-09-01
dot icon13/09/2018
Termination of appointment of Peter Gunn as a director on 2018-09-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/07/2018
Micro company accounts made up to 2018-04-05
dot icon13/11/2017
Micro company accounts made up to 2017-04-05
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon30/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon06/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon26/07/2010
Director's details changed for Peter Gunn on 2010-07-05
dot icon26/07/2010
Secretary's details changed for Moira Gillespie on 2010-07-05
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Peter Gunn on 2010-07-05
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon29/07/2009
Return made up to 05/07/09; full list of members
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Return made up to 05/07/08; full list of members
dot icon06/02/2009
First Gazette notice for compulsory strike-off
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon13/12/2007
Registered office changed on 13/12/07 from: c/o cahill jack 91 alexander street airdrie lanarkshire ML6 0BD
dot icon12/10/2007
Return made up to 05/07/07; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie ML6 6GX
dot icon20/06/2007
Accounting reference date shortened from 31/07/07 to 05/04/07
dot icon13/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon14/09/2006
Return made up to 05/07/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: c/o gordon ferguson & co LTD ca 33 laird street coatbridge lanarkshire ML5 3LW
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed
dot icon27/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon29/09/2005
Return made up to 05/07/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/09/2004
Return made up to 05/07/04; full list of members
dot icon18/06/2004
Secretary's particulars changed
dot icon24/03/2004
Registered office changed on 24/03/04 from: gordon ferguson & co ca suite 25, coatbridge business centre, 204 main street coatbridge ML5 3RB
dot icon11/10/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/08/2003
Return made up to 05/07/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/11/2002
Total exemption small company accounts made up to 2000-07-31
dot icon06/11/2002
Return made up to 05/07/02; full list of members
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon31/01/2002
Partic of mort/charge *
dot icon11/10/2001
Return made up to 05/07/01; full list of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon14/09/2000
Return made up to 05/07/00; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon07/07/1999
Secretary resigned
dot icon05/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2018
dot iconNext confirmation date
05/07/2022
dot iconLast change occurred
05/04/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2018
dot iconNext account date
05/04/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Peter
Director
28/02/2006 - 01/09/2018
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/07/1999 - 05/07/1999
8526
Gillespie, Maria
Secretary
28/02/2006 - Present
-
Gillespie, Maria
Director
01/09/2018 - Present
2
Gillespie, Maria
Director
05/07/1999 - 28/02/2006
2

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 CASTLEWELL CONTRACTORS LTD.

CASTLEWELL CONTRACTORS LTD. is an(a) Dissolved company incorporated on 05/07/1999 with the registered office located at Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 2 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 CASTLEWELL CONTRACTORS LTD.?

toggle

CASTLEWELL CONTRACTORS LTD. is currently Dissolved. It was registered on 05/07/1999 and dissolved on 04/01/2025.

Where is CASTLEWELL CONTRACTORS LTD. located?

toggle

CASTLEWELL CONTRACTORS LTD. is registered at Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CASTLEWELL CONTRACTORS LTD. do?

toggle

CASTLEWELL CONTRACTORS LTD. operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CASTLEWELL CONTRACTORS LTD.?

toggle

The latest filing was on 04/01/2025: Final Gazette dissolved following liquidation.