Advanced company searchLink opens in new window

CASTLE CHEMICALS LTD.

Company number SC157459

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)
29 Nov 2023 MA Memorandum and Articles of Association
29 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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