CASTSTOP LIMITED

Register to unlock more data on OkredoRegister

CASTSTOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC169959

Incorporation date

19/11/1996

Size

Micro Entity

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 19/11/1996)
dot icon07/03/2023
Final Gazette dissolved following liquidation
dot icon07/12/2022
Final account prior to dissolution in MVL (final account attached)
dot icon03/02/2022
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 2022-02-03
dot icon17/05/2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 2021-05-17
dot icon05/02/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2021-02-05
dot icon05/02/2021
Resolutions
dot icon12/01/2021
Satisfaction of charge 5 in full
dot icon12/01/2021
Satisfaction of charge 6 in full
dot icon12/01/2021
Satisfaction of charge 7 in full
dot icon05/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon23/12/2020
Micro company accounts 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 icon23/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon23/12/2019
Notification of View Castle Limited as a person with significant control on 2019-07-12
dot icon23/12/2019
Cessation of View Castle Limited as a person with significant control on 2019-07-12
dot icon23/12/2019
Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2019-07-12
dot icon12/11/2019
Micro company accounts made up to 2018-12-31
dot icon12/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon14/12/2018
Change of details for Credential Investment Holdings Limited as a person with significant control on 2018-02-27
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon15/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Termination of appointment of Douglas Alexander Cumine 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 Mrs Sarah Ann Campbell as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mr Derek Mcdonald as a director on 2017-03-20
dot icon13/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon12/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-12
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-19 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
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2011
Alterations to floating charge 7
dot icon09/06/2011
Alterations to floating charge 5
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Douglas Alexander Cumine on 2009-11-19
dot icon10/12/2009
Director's details changed for Derek Porter on 2009-11-19
dot icon10/12/2009
Director's details changed for Douglas Alexander Cumine on 2009-11-19
dot icon14/07/2009
Auditor's resignation
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2009
Resolutions
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon23/11/2007
Return made up to 19/11/07; full list of members
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Auditor's resignation
dot icon25/04/2007
New director appointed
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Return made up to 19/11/06; full list of members
dot icon30/05/2006
Resolutions
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Resolutions
dot icon10/04/2006
Partic of mort/charge *
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon30/11/2005
Return made up to 19/11/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
Director resigned
dot icon02/12/2004
Return made up to 19/11/04; full list of members
dot icon18/09/2004
Dec mort/charge *
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon20/12/2003
Return made up to 19/11/03; full list of members
dot icon16/12/2003
Dec mort/charge *
dot icon16/12/2003
Dec mort/charge *
dot icon17/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 19/11/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 19/11/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 19/11/00; full list of members
dot icon11/05/2000
Partic of mort/charge *
dot icon08/03/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 19/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Partic of mort/charge *
dot icon01/12/1998
Return made up to 19/11/98; no change of members
dot icon09/02/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 19/11/97; full list of members
dot icon20/05/1997
Partic of mort/charge *
dot icon08/05/1997
Partic of mort/charge *
dot icon10/03/1997
Memorandum and Articles of Association
dot icon10/03/1997
Resolutions
dot icon20/02/1997
New secretary appointed
dot icon17/02/1997
Accounting reference date shortened from 30/11/97 to 31/03/97
dot icon14/02/1997
Certificate of change of name
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Secretary resigned;director resigned
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Derek
Director
20/03/2017 - Present
135
Campbell, Sarah Ann
Director
20/03/2017 - Present
81
Porter, Derek
Director
14/02/2003 - 20/03/2017
75
QUILL SERVE LIMITED
Corporate Director
19/11/1996 - 10/02/1997
17
QUILL SERVE LIMITED
Corporate Secretary
19/11/1996 - 10/02/1997
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTSTOP LIMITED

CASTSTOP LIMITED is an(a) Dissolved company incorporated on 19/11/1996 with the registered office located at C/O 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 CASTSTOP LIMITED?

toggle

CASTSTOP LIMITED is currently Dissolved. It was registered on 19/11/1996 and dissolved on 07/03/2023.

Where is CASTSTOP LIMITED located?

toggle

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

What does CASTSTOP LIMITED do?

toggle

CASTSTOP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTSTOP LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved following liquidation.