Company NameCasta Spes Technologies Limited
Company StatusDissolved
Company NumberSC568350
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)
Dissolution Date29 November 2023 (4 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameMr Selby John Robert Cary
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Maritime Street Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMr Michael McDonald
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Robert Andrew Fulton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 29 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 November 2023)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Tamer Cosgun
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address43 Barnton Park Avenue
Edinburgh
EH4 6HD
Scotland
Director NameMr Ian Robert Bruce
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2017(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16/6 Montague Street
Edinburgh
EH8 9QX
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 August 2023Final account prior to dissolution in CVL (4 pages)
2 December 2021Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2 December 2021 (2 pages)
1 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
(1 page)
2 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (7 pages)
21 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 116.37
(3 pages)
21 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
8 June 2020Confirmation statement made on 7 June 2020 with updates (7 pages)
14 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 March 2020Statement of capital following an allotment of shares on 22 March 2020
  • GBP 115.24
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 114.09
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 113.71
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 113.52
(3 pages)
22 October 2019Statement of capital following an allotment of shares on 5 October 2019
  • GBP 112.77
(3 pages)
21 October 2019Registered office address changed from 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 21 October 2019 (1 page)
21 October 2019Appointment of Mbm Secretarial Services Limited as a secretary on 21 October 2019 (2 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Appointment of Mr Robert Andrew Fulton as a director on 1 January 2019 (2 pages)
12 October 2018Director's details changed for Mr Selby John Robert Cary on 1 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Michael Mcdonald on 1 October 2018 (2 pages)
12 October 2018Change of details for Mr Selby John Robert Cary as a person with significant control on 1 October 2018 (2 pages)
28 June 2018Termination of appointment of Ian Robert Bruce as a director on 27 June 2018 (1 page)
20 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
7 June 2018Registered office address changed from Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE on 7 June 2018 (1 page)
10 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 108.70
(4 pages)
10 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 102.20
(4 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 100 ordinary shares of £1 each into 10,000 ordinary shares of £0.01 each 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 April 2018Sub-division of shares on 5 April 2018 (4 pages)
2 April 2018Cessation of Tamer Cosgun as a person with significant control on 23 December 2017 (1 page)
2 April 2018Termination of appointment of Tamer Cosgun as a director on 20 March 2018 (1 page)
26 January 2018Registered office address changed from 89/2 Lothian Road Edinburgh EH3 9AW United Kingdom to Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 26 January 2018 (1 page)
9 December 2017Appointment of Mr Ian Robert Bruce as a director on 9 December 2017 (2 pages)
9 December 2017Appointment of Mr Ian Robert Bruce as a director on 9 December 2017 (2 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)