CASSTAX LIMITED
Status | ACTIVE |
Company No. | SC296030 |
Category | Private Limited Company |
Incorporated | 24 Jan 2006 |
Age | 18 years, 4 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
CASSTAX LIMITED is an active private limited company with number SC296030. It was incorporated 18 years, 4 months, 22 days ago, on 24 January 2006. The company address is 49 Teviot Grove, Penicuik, EH26 8HQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr Murray Alexander Hamlin
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Murray Alexander Hamlin
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: 49 Teviot Grove Penicuik EH26 8HQ
Old address: 49 Waverley Crescent Livingston West Lothian EH54 8JN
Change date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-10
Psc name: Mrs Dana Gabriela Hamlin
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-10
Officer name: Mrs Dana Gabriela Hamlin
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dana Gabriela Hamlin
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mrs Dana Gabriela Hamlin
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dana Gabriela Hamlin
Change date: 2015-06-12
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Dana Gabriela Hamlin
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type dormant
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Termination director company with name
Date: 04 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Bowden
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Murray Alexander Hamlin
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dana Gabriela Hamlin
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: 18 New Star Bank Newtongrange Dalkeith Midlothian EH22 4NT
Change date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Bowden
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Hazel Bowden
Change date: 2010-01-24
Documents
Accounts with accounts type dormant
Date: 07 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james watts
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 132/12 pennywell medway edinburgh EH4 4SF
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
36 LEAHOLME GARDENS,BRISTOL,BS14 0LH
Number: | 09281164 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11450720 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCER ROAD,HORSHAM,RH12 3SR
Number: | 04933418 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITNESS OPTIONS (NOTTINGHAM) LIMITED
(NEXT TO UNITED CARPETS) LOWMOOR ROAD,NOTTINGHAM,NG17 7LH
Number: | 05044699 |
Status: | ACTIVE |
Category: | Private Limited Company |
J R EDGAR JOINERY & BUILDING LTD
BUTE HOUSE, MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 09421527 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROGAIN PROPERTY CONSULTING LIMITED
1AB, DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX
Number: | 10606269 |
Status: | ACTIVE |
Category: | Private Limited Company |