Company NameCaisteal Court Limited
DirectorGerard Martin
Company StatusActive
Company NumberSC212294
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerard Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWindaves 48 Hunter Street
Kirn
Dunoon
PA23 8DT
Scotland
Director NameMargaret Martin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Orchy Street
Glasgow
Lanarkshire
G44 4DH
Scotland
Secretary NameMargaret Martin
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Orchy Street
Glasgow
Lanarkshire
G44 4DH
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWindaves 48 Hunter Street
Kirn
Dunoon
PA23 8DT
Scotland
ConstituencyArgyll and Bute
WardCowal

Shareholders

2 at £1Gerard Martin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
6 November 2022Change of details for Mr Gerard Martin as a person with significant control on 6 November 2022 (2 pages)
6 November 2022Director's details changed for Mr Gerard Martin on 6 November 2022 (2 pages)
6 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
1 June 2017Registered office address changed from 2a Viaduct Road Clarkston Glasgow G76 8BW to Windaves 48 Hunter Street Kirn Dunoon PA23 8DT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 2a Viaduct Road Clarkston Glasgow G76 8BW to Windaves 48 Hunter Street Kirn Dunoon PA23 8DT on 1 June 2017 (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
19 November 2015Registered office address changed from 2a Viaduct Road Clarkston Glasgow G76 8BW Scotland to 2a Viaduct Road Clarkston Glasgow G76 8BW on 19 November 2015 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Registered office address changed from 2D Viaduct Road, Clarkston Glasgow East Renfrewshire G76 8BW to 2a Viaduct Road Clarkston Glasgow G76 8BW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 2D Viaduct Road, Clarkston Glasgow East Renfrewshire G76 8BW to 2a Viaduct Road Clarkston Glasgow G76 8BW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 2a Viaduct Road Clarkston Glasgow G76 8BW Scotland to 2a Viaduct Road Clarkston Glasgow G76 8BW on 19 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
18 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 November 2009Director's details changed for Gerry Martin on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Gerry Martin on 20 November 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 January 2009Return made up to 25/10/08; full list of members (3 pages)
12 January 2009Return made up to 25/10/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary margaret martin (1 page)
12 January 2009Appointment terminated secretary margaret martin (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 November 2005Registered office changed on 22/11/05 from: 2 viaduct road, clarkston glasgow east renfrewshire G76 8BW (1 page)
22 November 2005Return made up to 25/10/05; full list of members (2 pages)
22 November 2005Return made up to 25/10/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Registered office changed on 22/11/05 from: 2 viaduct road, clarkston glasgow east renfrewshire G76 8BW (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
19 November 2004Return made up to 25/10/04; full list of members (2 pages)
19 November 2004Return made up to 25/10/04; full list of members (2 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 11 orchy street glasgow lanarkshire G44 4DH (1 page)
16 July 2004Registered office changed on 16/07/04 from: 11 orchy street glasgow lanarkshire G44 4DH (1 page)
16 July 2004Director's particulars changed (1 page)
25 November 2003Return made up to 25/10/03; full list of members (7 pages)
25 November 2003Return made up to 25/10/03; full list of members (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
29 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
14 November 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)