Company NameCastle Newsagents Ltd
DirectorAfsha Arshad Rana
Company StatusActive - Proposal to Strike off
Company NumberSC354027
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Afsha Arshad Rana
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(6 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Napiershall Street
Glasgow
G20 6HU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameArshad Javed Rana
NationalityBritish
StatusResigned
Appointed01 February 2009(6 days after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address109 Napiershall Street
Glasgow
G20 6HU
Scotland

Contact

Telephone0141 3349687
Telephone regionGlasgow

Location

Registered Address415 Dumbarton Road
Partick
Glasgow
G11 6DD
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Afsha Arshad Rana
75.00%
Ordinary
25 at £1Rizwan Arshad Rana
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,676
Cash£960
Current Liabilities£11,845

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 January 2021 (3 years, 3 months ago)
Next Return Due9 February 2022 (overdue)

Filing History

23 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 26 January 2019 with updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
9 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Arshad Rana as a secretary (1 page)
15 February 2010Termination of appointment of Arshad Rana as a secretary (1 page)
15 February 2010Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 March 2009Director appointed afsha arshad rana (2 pages)
16 March 2009Secretary appointed arshad javed rana (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 298-300 maxwell road glasgow G41 1PJ (1 page)
16 March 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 298-300 maxwell road glasgow G41 1PJ (1 page)
16 March 2009Secretary appointed arshad javed rana (2 pages)
16 March 2009Director appointed afsha arshad rana (2 pages)
16 March 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Appointment terminated director yomtov jacobs (1 page)
27 January 2009Appointment terminated director yomtov jacobs (1 page)
26 January 2009Incorporation (9 pages)
26 January 2009Incorporation (9 pages)