Company NameCastings Promotional Embroidery Limited
DirectorJayne Speirs
Company StatusActive
Company NumberSC265537
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Jayne Speirs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3g Williamson Garden Centre
Houston Mains Holdings
Uphall
Broxburn
EH52 6PA
Scotland
Secretary NameMrs Christina Marie Souness
StatusCurrent
Appointed14 May 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 3g Williamson Garden Centre
Houston Mains Holdings
Uphall
Broxburn
EH52 6PA
Scotland
Director NameMr James Speirs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3g Williamson Garden Centre
Houston Mains Holdings
Uphall
Broxburn
EH52 6PA
Scotland
Secretary NameMrs Jayne Speirs
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Allison Gardens
Blackridge
Bathgate
West Lothian
EH48 3AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecastingsembroidery.co.uk

Location

Registered AddressUnit 3g Williamson Garden Centre
Houston Mains Holdings
Uphall
Broxburn
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1James Speirs
50.00%
Ordinary
1 at £1Jayne Speirs
50.00%
Ordinary

Financials

Year2014
Net Worth£21,315
Current Liabilities£685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Notification of Jayne Speirs as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Jayne Speirs as a secretary (1 page)
14 May 2012Termination of appointment of Jayne Speirs as a secretary (1 page)
14 May 2012Appointment of Mrs Christina Marie Souness as a secretary (1 page)
14 May 2012Appointment of Mrs Christina Marie Souness as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Termination of appointment of James Speirs as a director (1 page)
6 October 2011Termination of appointment of James Speirs as a director (1 page)
29 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Speirs on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 26 March 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Speirs on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 26 March 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 March 2007 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 March 2007 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Speirs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Registered office changed on 31/01/08 from: north lodge dechmont house estate dechmont EH52 6NS (1 page)
31 January 2008Registered office changed on 31/01/08 from: north lodge dechmont house estate dechmont EH52 6NS (1 page)
31 January 2008Registered office changed on 31/01/08 from: houston mains holdings unit G3, uphall broxburn west lothian EH52 6PA (1 page)
31 January 2008Registered office changed on 31/01/08 from: houston mains holdings unit G3, uphall broxburn west lothian EH52 6PA (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 26/03/05; full list of members (7 pages)
19 May 2005Return made up to 26/03/05; full list of members (7 pages)
9 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Incorporation (17 pages)