Company NameCastle Waste Management Limited
Company StatusDissolved
Company NumberSC369065
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Johnny Baillie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4d Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameBrian Thomas Dundas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address4d Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland

Location

Registered Address4d Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

1 at £0.5Brian Dundas
50.00%
Ordinary
1 at £0.5Johnny Baillie
50.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Withdraw the company strike off application (2 pages)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (4 pages)
21 January 2013Termination of appointment of Brian Dundas as a director (2 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
(3 pages)
22 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Johnny Baillie on 23 November 2010 (2 pages)
5 January 2011Director's details changed for Brian Thomas Dundas on 23 November 2010 (2 pages)
25 November 2010Registered office address changed from Unit 18 Knightsridge Service Units Knightsridge East Livingston EH54 8RA Scotland on 25 November 2010 (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)