Company NameCassiltoun Services Limited
Company StatusDissolved
Company NumberSC287749
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Teresa McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Anne Margaret Stuart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityScottish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCare Assistant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameTc Young Llp (Corporation)
StatusClosed
Appointed21 July 2005(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameChristine Miller
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressMerchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Cassiltoun Housing Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Termination of appointment of Christine Miller as a director (1 page)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Director's details changed for Christine Miller on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Teresa Mcgowan on 1 October 2009 (2 pages)
2 August 2010Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 2 August 2010 (1 page)
2 August 2010Secretary's details changed for Tc Young on 1 May 2010 (2 pages)
2 August 2010Secretary's details changed for Tc Young on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Christine Miller on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Anne Margaret Stuart on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 2 August 2010 (1 page)
2 August 2010Director's details changed for Anne Margaret Stuart on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Teresa Mcgowan on 1 October 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 21/07/09; full list of members (4 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 7 west george street glasgow G2 1BA (1 page)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 August 2006Return made up to 21/07/06; full list of members (7 pages)
25 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2005Incorporation (16 pages)