Advanced company searchLink opens in new window

CASTLE STREET NOMINEES LIMITED

Company number SC050721

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2009 363a Annual return made up to 25/06/09
22 Jul 2009 353 Location of register of members
02 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
23 Sep 2008 287 Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH
15 Sep 2008 288c Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
17 Jul 2008 363a Annual return made up to 25/06/08
07 Mar 2008 288b Appointment terminated director roderick wylie
07 Mar 2008 288b Appointment terminated director andrew stephen
07 Mar 2008 288b Appointment terminated director graham scott
07 Mar 2008 288b Appointment terminated director george burns
07 Mar 2008 288b Appointment terminated director alexander burnett
11 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
26 Jul 2007 363s Annual return made up to 25/06/07
03 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
03 Nov 2006 288b Director resigned
12 Oct 2006 288a New director appointed
21 Jul 2006 363s Annual return made up to 25/06/06
01 Jun 2006 288a New director appointed
01 Jun 2006 288a New director appointed
03 Feb 2006 AA Accounts for a dormant company made up to 31 March 2005
16 Sep 2005 288b Director resigned
16 Sep 2005 288b Director resigned
20 Jul 2005 363s Annual return made up to 25/06/05
03 Apr 2005 288b Director resigned
23 Mar 2005 288b Director resigned