- Company Overview for CASTLE CHEMICALS LTD. (SC157459)
- Filing history for CASTLE CHEMICALS LTD. (SC157459)
- People for CASTLE CHEMICALS LTD. (SC157459)
- Charges for CASTLE CHEMICALS LTD. (SC157459)
- More for CASTLE CHEMICALS LTD. (SC157459)
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) |
---|---|---|---|
29 Nov 2023 | MA | Memorandum and Articles of Association | |
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | MR01 | Registration of charge SC1574590006, created on 24 October 2023 | |
30 Aug 2023 | PSC02 | Notification of Castle Chemicals Trustees Limited as a person with significant control on 11 August 2023 | |
30 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 August 2023 | |
29 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | AP01 | Appointment of Mr Leslie Leavitt as a director on 11 August 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Shirley Muff as a director on 11 August 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Jane Josephine Mccann as a director on 11 August 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
03 Feb 2023 | AP01 | Appointment of Mr Michael John Holding as a director on 26 January 2023 | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
10 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | AAMD | Amended group of companies' accounts made up to 31 December 2019 | |
19 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
12 Feb 2020 | MR01 | Registration of charge SC1574590005, created on 11 February 2020 | |
06 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2020 | AD01 | Registered office address changed from C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 Leith Edinburgh Midlothian EH6 6JH Scotland to 4th Floor 115 George Street Edinburgh Lothian EH2 4JN on 24 January 2020 | |
24 Jan 2020 | 466(Scot) | Alterations to floating charge SC1574590004 | |
24 Jan 2020 | 466(Scot) | Alterations to floating charge SC1574590003 |