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)
09 Mar 2015 CH01 Director's details changed for Mrs Shirley Muff on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mrs Jane Josephine Mccann on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Alan John Mccann on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr John Philip Leslie Wood on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Jeffrey Muff on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr John Philip Leslie Wood on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mrs Nicola Wood on 2 March 2015
02 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
27 May 2014 AD01 Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 27 May 2014
02 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 102
30 Jul 2013 SH08 Change of share class name or designation
19 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Mrs Shirley Muff as a director
02 Apr 2013 AP01 Appointment of Mrs Nicola Wood as a director
02 Apr 2013 AP01 Appointment of Mrs Jane Josephine Mccann as a director
23 May 2012 AA Accounts for a medium company made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
12 Oct 2011 466(Scot) Alterations to floating charge 2
11 Oct 2011 466(Scot) Alterations to floating charge 1
17 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
17 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2
27 Apr 2011 AA Accounts for a medium company made up to 31 December 2010
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders