THE CASTLE GROUP NORTHERN LTD.

20 High Street, Nairn, IV12 4AX
StatusDISSOLVED
Company No.SC384720
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 9 months, 15 days
JurisdictionScotland
Dissolution12 Nov 2019
Years4 years, 7 months, 5 days

SUMMARY

THE CASTLE GROUP NORTHERN LTD. is an dissolved private limited company with number SC384720. It was incorporated 13 years, 9 months, 15 days ago, on 02 September 2010 and it was dissolved 4 years, 7 months, 5 days ago, on 12 November 2019. The company address is 20 High Street, Nairn, IV12 4AX.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jodie Lee Ferguson-Hannah

Change date: 2012-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jodie Lee Ferguson-Hannah

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alasdair Neil Ferguson-Hannah

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2010

Action Date: 03 Sep 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-09-03

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYDON GROUP (HOLDINGS) LIMITED

40/42 HIGH STREET,ESSEX,CM9 5PN

Number:06219238
Status:ACTIVE
Category:Private Limited Company

COMMUNITY BUG LIMITED

A BROOK PARK EAST ROAD,MANSFIELD,NG20 8RY

Number:06260240
Status:ACTIVE
Category:Private Limited Company

KH WELDING LIMITED

3 PARK AVENUE,MIDDLESBROUGH,TS6 0AR

Number:10974691
Status:ACTIVE
Category:Private Limited Company

LITTLE CHINA (GRIMSBY) LIMITED

95 CROMWELL ROAD,GRIMSBY,DN31 2DL

Number:04436827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIK UK LTD

FLAT 5 BETTS HOUSE,LONDON,E1 8HN

Number:08030772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCL (MEMBERS) TRUSTEE LIMITED

1000 LAKESIDE,PORTSMOUTH,PO6 3FE

Number:03397456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source