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)
24 Jan 2020 466(Scot) Alterations to floating charge SC1574590003
08 Jan 2020 MR01 Registration of charge SC1574590004, created on 2 January 2020
23 Dec 2019 MR01 Registration of charge SC1574590003, created on 13 December 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 94 and 95 of table a be dis-applied 27/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 SH06 Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 68
03 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jun 2019 SH03 Purchase of own shares.
22 May 2019 TM01 Termination of appointment of Nicola Wood as a director on 1 May 2019
22 May 2019 TM02 Termination of appointment of John Philip Leslie Wood as a secretary on 1 May 2019
22 May 2019 TM01 Termination of appointment of John Philip Leslie Wood as a director on 1 May 2019
15 May 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
07 Nov 2018 AD01 Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh Lothian EH6 5NP to C/O Millar & Bryce Ltd Floor 4, Ocean Point 1 Leith Edinburgh Midlothian EH6 6JH on 7 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102
04 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
14 May 2015 CH03 Secretary's details changed for Mr John Philip Leslie Wood on 22 December 2014
14 May 2015 CH01 Director's details changed for Jeffrey Muff on 22 December 2014
14 May 2015 CH01 Director's details changed for Mr Alan John Mccann on 22 December 2014
14 May 2015 CH01 Director's details changed for Mr John Philip Leslie Wood on 22 December 2014
14 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102