Montrose
Angus
DD10 8LF
Scotland
Director Name | Mrs Karen Louise Ogilvy |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 April 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Secretary Name | Mrs Karen Louise Ogilvy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 27 April 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | castlegroupscotland.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Castle Group Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
23 August 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 December 2009 | Director's details changed for Alistair William Ogilvy on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Karen Ogilvy on 30 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members
|
5 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
19 January 2006 | Company name changed macnewco one hundred and sixty e ight LIMITED\certificate issued on 19/01/06 (2 pages) |
20 December 2005 | Incorporation (21 pages) |