Company NameCastlewave Limited
Company StatusDissolved
Company NumberSC164131
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Donald Cameron Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(6 years after company formation)
Appointment Duration13 years, 7 months (closed 05 November 2015)
RolePromoter
Country of ResidenceScotland
Correspondence AddressNetherparkley
Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Walker Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2002)
RoleRisk Management Consultant
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
G76 7NY
Scotland
Secretary NameMs Linda Roarty
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2001)
RoleReceptionist
Correspondence Address41 Solway Road
Bishopbriggs
Glasgow
G64 1QN
Scotland
Secretary NameMr Brian James Fulton
NationalityBritish
StatusResigned
Appointed06 February 2001(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameCav Michele Pagliocca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2002(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace House
Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Director NameDavid Walker Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2005)
RoleRisk Management Consultant
Correspondence Address19 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland

Location

Registered Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Cpl Entertainment Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,532,721
Gross Profit£1,895,216
Net Worth-£1,995,911
Cash£83,784
Current Liabilities£2,415,402

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Order of court for early dissolution (1 page)
24 July 2014Registered office address changed from 3Rd Floor, 48 West George Street Glasgow G2 1BP to 11/12 Newton Terrace Glasgow G3 7PJ on 24 July 2014 (2 pages)
15 April 2014Court order notice of winding up (1 page)
15 April 2014Notice of winding up order (1 page)
5 March 2014Company name changed coastloch LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Resolutions
  • RES13 ‐ Approval of transaction 07/02/2014
(1 page)
13 February 2014Termination of appointment of Brian Fulton as a secretary (1 page)
1 February 2014Satisfaction of charge 4 in full (4 pages)
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
19 June 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Mr Brian James Fulton on 2 September 2010 (1 page)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Mr Brian James Fulton on 2 September 2010 (1 page)
28 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
12 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 February 2008Registered office changed on 06/02/08 from: 21 sandyford place glasgow G3 7NG (1 page)
6 September 2007Return made up to 02/09/07; full list of members (2 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
25 September 2006Company name changed concrete grass LIMITED\certificate issued on 25/09/06 (2 pages)
7 September 2006Return made up to 02/09/06; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
20 December 2005Company name changed coastloch LIMITED\certificate issued on 20/12/05 (2 pages)
12 September 2005Return made up to 02/09/05; full list of members (2 pages)
23 June 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 December 2004Alterations to a floating charge (5 pages)
22 December 2004Alterations to a floating charge (10 pages)
16 December 2004Partic of mort/charge * (3 pages)
15 October 2004Ad 17/08/04--------- £ si 98@1 (2 pages)
15 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 January 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
4 September 2003Return made up to 02/09/03; full list of members (7 pages)
15 January 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
11 September 2002New director appointed (2 pages)
4 September 2002Return made up to 02/09/02; full list of members (7 pages)
9 May 2002New director appointed (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (3 pages)
14 January 2002Full accounts made up to 30 September 2001 (14 pages)
5 September 2001Return made up to 02/09/01; no change of members (6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
9 February 2001Full accounts made up to 30 September 2000 (18 pages)
3 October 2000Return made up to 20/09/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000Return made up to 13/03/00; no change of members (6 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (7 pages)
2 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 September 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
9 March 1999Return made up to 13/03/99; full list of members (6 pages)
21 August 1998Return made up to 13/03/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1998Return made up to 13/03/97; full list of members (6 pages)
19 August 1998Compulsory strike-off action has been discontinued (1 page)
21 July 1998Registered office changed on 21/07/98 from: 30 george square glasgow G2 1ET (1 page)
18 December 1997Partic of mort/charge * (6 pages)
17 December 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
22 August 1997First Gazette notice for compulsory strike-off (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996Incorporation (16 pages)